ACL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-12 with updates |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-10-12 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 1B THE CIRCUIT 5 BREWER STREET MANCHESTER M20 3R UNITED KINGDOM |
| 30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 29/10/2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
| 30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 29/10/2019 |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM APARTMENT 81 5 BREWER STREET MANCHESTER M1 2ER UNITED KINGDOM |
| 24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 24/10/2019 |
| 24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 24/10/2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 23/02/1823 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT LEE / 20/02/2018 |
| 20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM GROUND FLOOR, 33 HOLBECK AVE SCARBOROUGH YO11 2XH UNITED KINGDOM |
| 20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 20/02/2018 |
| 20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 20/02/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
| 09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE / 09/10/2017 |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM ACRES VIEW ASHDALE ROAD HELMSLEY YORK YO62 5DD |
| 09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE / 09/10/2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/11/1428 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM ACRES VIEW ASHDALE ROAD HEMSLEY YORK N YORKS |
| 03/12/133 December 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/11/129 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 14/10/1014 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 17/07/1017 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 02/10/2009 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 19/11/0819 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 03/11/063 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | SECRETARY RESIGNED |
| 05/12/055 December 2005 | REGISTERED OFFICE CHANGED ON 05/12/05 FROM: ACRES VIEW, ASHDALE ROAD HELMSLEY YORK YO625DD |
| 05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
| 05/12/055 December 2005 | NEW SECRETARY APPOINTED |
| 05/12/055 December 2005 | DIRECTOR RESIGNED |
| 12/10/0512 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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