Advanced company searchLink opens in new window

ACL 2020 LIMITED

Company number 08463187

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 9,746
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
  • GBP 9,746
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