A.C.L. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

20/03/2520 March 2025 Annual return made up to 1998-07-06. List of shareholders has changed

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

07/02/257 February 2025 Statement of company's objects

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of David Bernard Blackburn as a director on 2023-09-14

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

14/06/1914 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 06/07/18 Statement of Capital gbp 105.00

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD BLACKBURN / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LUKE DOHERTY / 06/10/2016

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 SUB-DIVISION
09/07/14

View Document

31/07/1431 July 2014 SUB-DIVISION
09/07/14

View Document

31/07/1431 July 2014 SHARES SUB-DIVIDED 09/07/2014

View Document

31/07/1431 July 2014 ALTER ARTICLES 09/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GRIFFITHS

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM GRIFFITHS

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK LUKE DOHERTY / 23/06/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM SMITHARD

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID BERNARD BLACKBURN

View Document

23/06/1423 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1411 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 105

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN RUSSELL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DREW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/07/1318 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DREW / 07/03/2013

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK LUKE DOHERTY / 02/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAM SMITHARD / 29/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA EDITH MARY GRIFFITHS / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DREW / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARTIN RUSSELL / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM GRIFFITHS / 01/10/2009

View Document

14/05/1014 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY SYLVIA GRIFFITHS

View Document

05/03/095 March 2009 SECRETARY APPOINTED STEVEN SMITHARD

View Document

05/03/095 March 2009 DIRECTOR APPOINTED KEVIN DREW

View Document

05/03/095 March 2009 DIRECTOR APPOINTED SYLVIA GRIFFITHS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: ANGLIA HOUSE SANDOWN ROAD WATFORD HERTFORDSHIRE WD2 4UB

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SHARE EXCHANGE 19/01/01

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 06/07/98; CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED ANGLIAN COMPRESSORS (LONDON) LIM ITED CERTIFICATE ISSUED ON 20/09/89

View Document

24/02/8924 February 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/09/8617 September 1986

View Document

17/09/8617 September 1986

View Document

17/09/8617 September 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: MARPLES RIDGWAY INDUSTRIAL METROPOLITAN STATION ESTATE APPROACH ROAD WATFORD HERTS

View Document

01/02/801 February 1980 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