ACKERMAN CHAUFFEUR SERVICES LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr John Ackerman as a person with significant control on 2016-04-06

View Document

14/05/2214 May 2022 Termination of appointment of Janice Ackerman as a director on 2022-05-13

View Document

14/05/2214 May 2022 Appointment of Mr John Ackerman as a director on 2022-05-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MS JANICE ACKERMAN / 06/04/2016

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR. JOHN ACKERMAN / 06/04/2016

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MS JANICE ACKERMAN / 06/04/2016

View Document

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA ACKERMAN

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/05/1320 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

10/10/1210 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ACKERMAN / 04/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 16 KINGSWOOD DRIVE CARSHALTON SURREY SM5 2BG

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company