ARCHIVAL & CONSERVATION MATERIALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 18/09/2518 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
| 26/06/2526 June 2025 | Micro company accounts made up to 2024-09-30 |
| 25/03/2525 March 2025 | Termination of appointment of Steven James Tierney as a director on 2025-03-19 |
| 16/10/2416 October 2024 | Director's details changed for Mr Steven James Tierney on 2024-10-03 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/01/2228 January 2022 | Appointment of Mr Adrian Pawel Walczak as a director on 2022-01-27 |
| 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 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with updates |
| 15/10/2115 October 2021 | Director's details changed for Mr Steven James Tierney on 2021-10-01 |
| 15/10/2115 October 2021 | Director's details changed for Mr Lawrence Abbas Gardezi on 2021-01-01 |
| 06/10/216 October 2021 | Notification of Psg Group International Limited as a person with significant control on 2021-10-01 |
| 06/10/216 October 2021 | Cessation of Lawrence Abbas Gardezi as a person with significant control on 2021-10-01 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 49-53 GLENGALL ROAD LONDON SE15 6NF ENGLAND |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/05/1927 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 10/06/1810 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 05/10/165 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
| 04/10/164 October 2016 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 24/09/1624 September 2016 | DIRECTOR APPOINTED MR TASNEEM AHMAD QAZI |
| 24/09/1624 September 2016 | REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 2 MARWELL CLOSE WEST WICKHAM KENT BR4 9QR |
| 24/09/1624 September 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 100 |
| 20/11/1520 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 04/11/144 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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