ACOUSTICAL CONTROL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/03/2331 March 2023 Change of details for Mr Richard Andrew Collman as a person with significant control on 2022-05-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

10/02/2210 February 2022 Termination of appointment of Shirley Ann Collman as a secretary on 2022-01-27

View Document

10/02/2210 February 2022 Termination of appointment of Shirley Ann Collman as a director on 2022-01-27

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/04/205 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 010614020009

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL COLLMAN

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010614020008

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

08/08/188 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MISS RACHAEL LOUISE COLLMAN

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLLMAN / 01/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW COLLMAN / 01/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN COLLMAN / 01/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN COLLMAN / 01/10/2016

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010614020007

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/09/1510 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BULLOCK

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR PHILIP CRAIG BULLOCK

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: BROADWAY BOURN CAMBRIDGE CAMBRIDGESHIRE CB3 7TA

View Document

15/08/0715 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/05/0123 May 2001 £ NC 5000/5100 01/01/0

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: SPECTRA HOUSE QUEENS ROAD ROYSTON HERTS SG8 7AP

View Document

11/09/9611 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

31/08/9531 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

14/11/9214 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9228 August 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 S252 DISP LAYING ACC 29/07/91

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTS SG5 1HF

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

13/07/7213 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/7213 July 1972 CERTIFICATE OF INCORPORATION

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