A.C.F. CONSULTING LIMITED

Woodbourne House Woodbourne House, New Mills High Peak, SK22 3JX, Derbyshire
StatusACTIVE
Company No.03171805
CategoryPrivate Limited Company
Incorporated13 Mar 1996
Age28 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

A.C.F. CONSULTING LIMITED is an active private limited company with number 03171805. It was incorporated 28 years, 2 months, 8 days ago, on 13 March 1996. The company address is Woodbourne House Woodbourne House, New Mills High Peak, SK22 3JX, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Stephen Paul Frost

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antoinette Caroline Frost

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 12/09/02 from: beech house 13 higher knutsford road stockton heath warrington WA4 2JS

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 08/12/98 from: 59 barley road thelwall warrington WA4 2EZ

Documents

View document PDF

Legacy

Date: 04 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/04/97--------- £ si 3@1=3 £ ic 10/13

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 08/04/97 from: douglas bank house wigan lane wigan WN1 2TB

Documents

View document PDF

Resolution

Date: 08 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 11/04/96--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 02 Apr 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lunex LIMITED\certificate issued on 02/04/96

Documents

View document PDF

Legacy

Date: 28 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 28/03/96 from: 788-790 finchley road london NW11 7UR

Documents

View document PDF

Incorporation company

Date: 13 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORENSEC (UK) LIMITED

1 PARK VIEW COURT,,SHIPLEY,BD18 3DZ

Number:04794839
Status:ACTIVE
Category:Private Limited Company

HIDDEN MASTERS LTD

COLLINS LONG SOLICITORS,LONDON,SE1 0EB

Number:08395139
Status:ACTIVE
Category:Private Limited Company

HOT SINCE 68 LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09631223
Status:ACTIVE
Category:Private Limited Company

J HAYTER LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:11004018
Status:ACTIVE
Category:Private Limited Company
Number:CE006145
Status:ACTIVE
Category:Charitable Incorporated Organisation

MEDIVET ACQUISITIONS LIMITED

4 MOWAT INDUSTRIAL ESTATE,WATFORD,WD24 7UY

Number:05905497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source