ACL CONSTRUCTION MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
27/04/2427 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
10/03/2410 March 2024 | Registered office address changed from Flat 5 Greenmantle Knightsbridge Road Camberley GU15 3AX England to Flat 2 Marchwood House, Kintbury Close Fleet GU51 1AZ on 2024-03-10 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-06-30 |
09/12/239 December 2023 | Registered office address changed from Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU England to Flat 5 Greenmantle Knightsbridge Road Camberley GU15 3AX on 2023-12-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to Intouch Accounting Ltd Deansleigh Road Bournemouth BH7 7DU on 2023-05-03 |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/01/2331 January 2023 | Director's details changed for Mr Andrew Colin Laurent on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from 1 Suite a Widcombe Street Poundbury Dorchester Dorset DT1 3BS England to 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2023-01-31 |
31/01/2331 January 2023 | Change of details for Mr Andrew Colin Laurent as a person with significant control on 2023-01-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LAURENT |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 24/02/2020 |
11/03/2011 March 2020 | CESSATION OF AMANDA LAURENT AS A PSC |
16/01/2016 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
14/01/1914 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 05/03/2018 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LAURENT / 05/03/2018 |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 05/03/2018 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA LAURENT / 05/03/2018 |
21/12/1721 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR APPOINTED MRS AMANDA LAURENT |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN LAURENT / 04/09/2016 |
12/07/1612 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 85 KINGS RIDE CAMBERLEY SURREY GU15 4LJ ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O CLIPPER PROFESSIONAL SERVICES 1 WIDCOMBE STREET POUNDBURY DORCHESTER DORSET DT1 3BS UNITED KINGDOM |
24/06/1524 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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