ACM GLOBAL CENTRAL LABORATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

16/05/2516 May 2025 Accounts for a medium company made up to 2024-12-31

View Document

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

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/05/2429 May 2024 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

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 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 Termination of appointment of Brian Hopkins Wright as a director on 2022-11-01

View Document

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

View Document

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

View Accounts

04/06/214 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACM GLOBAL CENTRAL LABORATORY OPERATIONS LIMITED

View Document

12/05/2112 May 2021 CESSATION OF ACM GLOBAL CENTRAL LABORATORY HOLDING LTD AS A PSC

View Document

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

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

13/05/2013 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACM GLOBAL CENTRAL LABORATORY HOLDING LTD

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

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

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

14/03/1814 March 2018 CESSATION OF GITA RAMACHANDRON AS A PSC

View Document

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

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

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED GITA RAMACHANDRAN

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN D'SOUZA

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA PANZARELLA

View Document

24/08/1524 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

24/07/1424 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 SECOND FILING WITH MUD 20/07/13 FOR FORM AR01

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, UNIT A, AVIATOR COURT, CLIFTON MOORGATE, YORK, NORTH YORKSHIRE YO304UZ

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR SAM SINGH

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ANGELA PANZARELLA

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

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

View Document

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

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELENA LOGAN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR WARREN HERN

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED DR JOHN D'SOUZA

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GLENZ

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK BOXALL / 01/01/2010

View Document

22/07/1022 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/03/0924 March 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY APPOINTED JOSEPH STEPHEN CARGES JR

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ELENA LOGAN

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED ARTHUR EDWARD GLENZ

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN JOYCE

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED PIVOTAL LABORATORIES LIMITED CERTIFICATE ISSUED ON 24/03/09

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT A AVIATOR COURT, CLIFTON MOORGATE, YORK, NORTH YORKSHIRE

View Document

25/07/0625 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 £ IC 27729/27629 02/08/05 £ SR [email protected]=100

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 £ SR [email protected] 29/09/04

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 02/08/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIVIDENDS 02/08/05

View Document

19/08/0519 August 2005 LOAN FACILITY AGREEMENT 02/08/05

View Document

19/08/0519 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/08/0519 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0519 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0519 August 2005 AUDITOR'S RESIGNATION

View Document

19/08/0519 August 2005 AUDITOR'S RESIGNATION

View Document

19/08/0519 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0519 August 2005 £ NC 85556/88730 02/08/

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 £ IC 85555/84555 13/05/05 £ SR 1000@1=1000

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/07/02; CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 £ NC 45000/85556 04/10/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ADOPT ARTICLES 04/10/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 41 ALGARTH ROAD, POCKLINGTON, YORK, NORTH YORKSHIRE YO42 2HW

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 VARYING SHARE RIGHTS AND NAMES 28/09/99

View Document

13/10/9913 October 1999 ADOPT MEM AND ARTS 28/09/99

View Document

13/10/9913 October 1999 £ NC 1000/45000 28/09/99

View Document

13/10/9913 October 1999 S-DIV 28/09/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: SUITE 134 2 LANSDOWNE ROW, LONDON, W1X 8HL

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 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