A.C.L. ELECTRICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Registered office address changed from Suite 1 Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009024340001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WALL / 10/12/2012

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILKINSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WALL / 12/01/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED MR MICHAEL WILKINSON

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE WALL

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 69 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 3AX

View Document

28/01/0228 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 183 PLUMSTEAD COMMON ROAD PLUMSTEAD LONDON SE18 2UJ

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 S386 DISP APP AUDS 18/01/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 S366A/S252 07/01/91

View Document

18/06/9018 June 1990 Full accounts made up to 1989-03-31

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988

View Document

21/09/8821 September 1988 REGISTERED OFFICE CHANGED ON 21/09/88 FROM: 156 QUEENS RD. BUCKHURST HILL ESSEX

View Document

21/09/8821 September 1988

View Document

18/08/8818 August 1988 AUDITOR'S RESIGNATION

View Document

18/08/8818 August 1988

View Document

18/08/8818 August 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 Auditor's resignation

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 Full accounts made up to 1988-03-31

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/12/873 December 1987 Full accounts made up to 1987-03-31

View Document

17/03/8717 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 Full accounts made up to 1986-03-31

View Document

17/03/8717 March 1987

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/03/8716 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

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