ACM CERTIFICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | Total exemption full accounts made up to 2022-12-31 |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | |
05/07/235 July 2023 | Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28 |
05/07/235 July 2023 | Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
22/02/2322 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Resolutions |
22/02/2322 February 2023 | Resolutions |
16/02/2316 February 2023 | Registration of charge 044376890002, created on 2023-02-10 |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | |
29/12/2229 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
29/12/2229 December 2022 | |
01/12/221 December 2022 | Satisfaction of charge 044376890001 in full |
21/04/2221 April 2022 | Memorandum and Articles of Association |
21/04/2221 April 2022 | Resolutions |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with updates |
09/08/219 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
06/08/216 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
29/07/2129 July 2021 | Notification of Amtivo Group Limited as a person with significant control on 2021-07-26 |
29/07/2129 July 2021 | Cessation of Emb-Group Ltd as a person with significant control on 2021-07-26 |
29/07/2129 July 2021 | Termination of appointment of Stephen David Smith as a director on 2021-07-26 |
29/07/2129 July 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
29/07/2129 July 2021 | Termination of appointment of Danielle Amanda Gillett as a director on 2021-07-26 |
29/07/2129 July 2021 | Registered office address changed from 5 Merus Court Meridian Business Park Leicester LE19 1RJ England to 30 Tower View Kings Hill West Malling ME19 4UY on 2021-07-29 |
29/07/2129 July 2021 | Appointment of Ms Susan Jane Grobbelaar as a director on 2021-07-26 |
29/07/2129 July 2021 | Appointment of Mr Michael Anthony Tims as a director on 2021-07-26 |
29/07/2129 July 2021 | Termination of appointment of Danielle Amanda Gillett as a secretary on 2021-07-26 |
21/07/2121 July 2021 | Termination of appointment of Christopher Joseph Mchale as a director on 2021-07-01 |
10/07/1910 July 2019 | COMPANY NAME CHANGED ACM LIMITED CERTIFICATE ISSUED ON 10/07/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
13/02/1913 February 2019 | ADOPT ARTICLES 31/01/2019 |
06/12/186 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMB-GROUP LTD |
16/05/1816 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
14/12/1714 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
13/12/1613 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN READ / 12/05/2016 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DUNCAN / 12/05/2016 |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 12/05/2016 |
02/03/162 March 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
01/03/161 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN |
21/12/1521 December 2015 | SECRETARY APPOINTED MRS DANIELLE AMANDA GILLETT |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 4 NAVIGATION COURT HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD |
15/12/1515 December 2015 | DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT |
15/12/1515 December 2015 | DIRECTOR APPOINTED MR SEAN READ |
15/12/1515 December 2015 | DIRECTOR APPOINTED MR STEPHEN DAVID SMITH |
28/05/1528 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCS B97 6HA |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/11/105 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANN DONNELLY |
05/11/105 November 2010 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH MCHALE |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN DONNELLY / 12/05/2010 |
14/05/1014 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | GBP IC 6/4 30/03/09 GBP SR 2@1=2 |
06/04/096 April 2009 | AGREEMENT 19/03/2009 |
06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR GEOFFREY AUSTIN |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 33 BLENHEIM CLOSE BIDFORD ON AVON WARWICKSHIRE B50 4HW |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
01/06/071 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/0425 August 2004 | NEW DIRECTOR APPOINTED |
25/08/0425 August 2004 | REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 63 TRINITY ROAD BILLERICAY ESSEX CM11 2RY |
25/08/0425 August 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/08/0425 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/06/041 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | DIRECTOR RESIGNED |
09/06/039 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
04/06/034 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | DIRECTOR RESIGNED |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
11/06/0211 June 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | 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