ACM RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-09 with no updates |
17/07/2417 July 2024 | Notification of Sarah Jane Milliner as a person with significant control on 2023-08-22 |
17/07/2417 July 2024 | Termination of appointment of Alan Milliner as a director on 2023-08-22 |
13/11/2313 November 2023 | Current accounting period shortened from 2024-05-31 to 2023-11-30 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-05-31 |
22/06/2322 June 2023 | Appointment of Ms Sarah Jane Milliner as a director on 2023-06-22 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/03/236 March 2023 | Registered office address changed from 9 Greystonley Emerson Valley Milton Keynes MK4 2JY United Kingdom to Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Herts AL10 0RN on 2023-03-06 |
09/02/239 February 2023 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2023-02-09 |
09/02/239 February 2023 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 9 Greystonley Emerson Valley Milton Keynes MK4 2JY on 2023-02-09 |
09/02/239 February 2023 | Director's details changed for Alan Milliner on 2023-02-09 |
09/02/239 February 2023 | Change of details for Alan Milliner as a person with significant control on 2023-02-09 |
11/11/2211 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND |
02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM SECOND FLOOR, 2 THE WATERHOUSE WATERHOUSE STREET HEMEL HEMPSTEAD HP1 3ES ENGLAND |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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