ARCHIVAL & CONSERVATION MATERIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

18/09/2518 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Termination of appointment of Steven James Tierney as a director on 2025-03-19

View Document

16/10/2416 October 2024 Director's details changed for Mr Steven James Tierney on 2024-10-03

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Appointment of Mr Adrian Pawel Walczak as a director on 2022-01-27

View Document

10/01/2210 January 2022 Registered office address changed from Unit 9 Sketchley Meadows Leicestershire Hinckley Leicestershire LE10 3EN England to Polymex House Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN on 2022-01-10

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

15/10/2115 October 2021 Director's details changed for Mr Steven James Tierney on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Lawrence Abbas Gardezi on 2021-01-01

View Document

06/10/216 October 2021 Notification of Psg Group International Limited as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Cessation of Lawrence Abbas Gardezi as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 49-53 GLENGALL ROAD LONDON SE15 6NF ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/05/1927 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/06/1810 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 DIRECTOR APPOINTED MR TASNEEM AHMAD QAZI

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 2 MARWELL CLOSE WEST WICKHAM KENT BR4 9QR

View Document

24/09/1624 September 2016 22/04/16 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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