ACURA ENERGY CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to 105 Redbrook Road Barnsley S75 2RG on 2025-07-24

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

21/06/2321 June 2023 Change of share class name or designation

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Appointment of Mrs Cherie Victoria Louise Clark as a director on 2023-06-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/06/213 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 CESSATION OF CHRISTOPHER MARK RILEY AS A PSC

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CLARK / 15/05/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARK

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK RILEY / 28/02/2020

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RILEY

View Document

18/01/2018 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY BRADFORD WEST YORKSHIRE BD17 7DB

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN CLARK

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK RILEY / 13/09/2016

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED NORTHERN DIRECT ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 27/11/13

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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