ACTON ENGINEERING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

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

View Accounts

21/11/2421 November 2024 Registered office address changed from 182 High Street Montrose Angus DD10 8PH Scotland to 70 70 Candlemakers Lane Aberdeen AB25 1DF on 2024-11-21

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

10/01/2410 January 2024 Appointment of Graham Phillip Tyrrell as a secretary on 2023-02-07

View Document

10/01/2410 January 2024 Termination of appointment of Margaret Giorgina Acton as a secretary on 2023-02-07

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Director's details changed for James Derek Acton on 2022-12-06

View Document

06/12/226 December 2022 Change of details for James Derek Acton as a person with significant control on 2022-12-06

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK ACTON / 02/10/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / JAMES DEREK ACTON / 02/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 45 SPRINGBANK TERRACE ABERDEEN AB11 6LR

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK ACTON / 15/03/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK ACTON / 19/02/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 S80A AUTH TO ALLOT SEC 12/01/05

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

12/01/0512 January 2005 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