ACM GLOBAL CENTRAL LABORATORY OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

05/06/235 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Appointment of Mr Kenneth Bruce Babineau as a director on 2022-11-01

View Document

07/11/227 November 2022 Termination of appointment of Brian Hopkins Wright as a director on 2022-11-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACM MEDICAL LABORATORY INC

View Document

28/04/2028 April 2020 CESSATION OF BRIAN HOPKINS WRIGHT AS A PSC

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HOPKINS WRIGHT

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY

View Document

15/03/1915 March 2019 CESSATION OF JOHN VINCENT FOLEY AS A PSC

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR BRIAN HOPKINS WRIGHT

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GOODWIN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WAITE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VINCENT FOLEY

View Document

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 DIRECTOR APPOINTED DR LEE GOODWIN

View Document

29/03/1829 March 2018 CESSATION OF JEREMY MARK BOXALL AS A PSC

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR CHARLES FRANCIS SIMON WAITE

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY BOXALL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR GITA RAMACHANDRAN

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR JOHN VINCENT FOLEY

View Document

12/05/1712 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED GITA RAMACHANDRAN

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA PANZARELLA

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN D'SOUZA

View Document

27/04/1527 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN HERN

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR JEREMY MARK BOXALL

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM PIVOTAL HOUSE AVIATOR COURT CLIFTON MOOR YORK YO30 4UZ

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ANGELA PANZARELLA

View Document

05/09/115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARGES JR

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DR JOHN D'SOUZA

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR WARREN HERN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELENA LOGAN

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GLENZ

View Document

11/10/1011 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD GLENZ / 04/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN CARGES JR / 04/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA LOGAN / 04/02/2010

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 04/03/09

View Document

24/03/0924 March 2009 GBP NC 1000/7048600 04/03/2009

View Document

24/03/0924 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0924 March 2009 SHARE AGREEMENT OTC

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM FIRST FLOOR 100 VICTORIA EMBANKMENT LONDON EC4Y 0DH

View Document

26/02/0926 February 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

04/02/094 February 2009 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