- Company Overview for ACL 2020 LIMITED (08463187)
- Filing history for ACL 2020 LIMITED (08463187)
- People for ACL 2020 LIMITED (08463187)
- Charges for ACL 2020 LIMITED (08463187)
- Insolvency for ACL 2020 LIMITED (08463187)
- More for ACL 2020 LIMITED (08463187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Robert Andrew Day as a director on 21 November 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Jonathan Young as a director on 12 July 2017 | |
30 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | AUD | Auditor's resignation | |
24 Aug 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Jul 2016 | AP01 | Appointment of Mr Dave Knight as a director on 25 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Narindra Ganesh as a director on 25 July 2016 | |
29 Jul 2016 | AP03 | Appointment of Mr Narindra Ganesh as a secretary on 25 July 2016 | |
18 Jul 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Simon James Wright as a director on 23 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
25 Apr 2016 | TM01 | Termination of appointment of Joshua John Dutfield as a director on 29 March 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Jo Harry Dawson as a director on 17 February 2016 | |
19 Feb 2016 | MR01 | Registration of charge 084631870005, created on 17 February 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Stephen David Boyd as a director on 13 January 2016 | |
27 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Miss Chantel-Leigh Summers on 14 January 2015 | |
26 Mar 2015 | MR01 | Registration of charge 084631870004, created on 11 March 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Samantha Jane Mickleburgh as a director on 22 December 2014 | |
13 Aug 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
22 May 2014 | MR04 | Satisfaction of charge 3 in full |