ACM ULR LIMITED

Fusion House Katharine Way Fusion House Katharine Way, Peterborough, PE3 8BG, United Kingdom
StatusACTIVE
Company No.03832599
CategoryPrivate Limited Company
Incorporated27 Aug 1999
Age24 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACM ULR LIMITED is an active private limited company with number 03832599. It was incorporated 24 years, 8 months, 13 days ago, on 27 August 1999. The company address is Fusion House Katharine Way Fusion House Katharine Way, Peterborough, PE3 8BG, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Anthony Scarr

Termination date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni (John) Castagno

Termination date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Craig Anthony Scarr

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Peter England

Termination date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Giovanni (John) Castagno

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Ellie Barlow

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Oliver Donaldson

Termination date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thompson

Termination date: 2023-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038325990003

Charge creation date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-09

Psc name: Bisl Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: Fusion House Katharine Way Bretton Peterborough PE3 8BG

Change date: 2023-01-09

Old address: Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2022

Category: Address

Type: AD03

New address: Fusion House Katharine Way Bretton Peterborough PE3 8BG

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2022

Category: Address

Type: AD02

New address: Fusion House Katharine Way Bretton Peterborough PE3 8BG

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Michael Robert Regan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 18 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Ronald Spencer

Appointment date: 2022-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Regan

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Christopher Thomas Collings

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Michael James Peter England

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Matthew Oliver Donaldson

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James Payne

Appointment date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Golan Shaked

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic James Platt

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Ian Robert Leech

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hoskins

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Hae-Eun Chung

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Alistair Finch

Termination date: 2022-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Anne Hobley

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Doreen Jackson

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Seamus Declan Keating

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-01

Officer name: Mrs Elizabeth Anne Hobley

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Charles Brown

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Anne Hobley

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Doreen Jackson

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Leech

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Miss Katherine Hae-Eun Chung

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Richard Hoskins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mccracken Bailie

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Michael Robert Regan

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Mark Mccracken Bailie

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr Michael Robert Regan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Matthew Oliver Donaldson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-19

Officer name: Mr Golan Shaked

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles Despas

Termination date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Gilles Despas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bgl Group Limited

Change date: 2017-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-14

Officer name: Mr Julian Charles Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Waters

Termination date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Despas

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Finch

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Peter Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Declan Keating

Appointment date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 5,000,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-20

Officer name: Mr Paul Waters

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-20

Officer name: Ronald Fitzgerald Simms

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-26

Officer name: Mr Dominic James Platt

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Alasdair Bruce Lenman

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald Fitzgerald Simms

Appointment date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neville Eric Wright

Termination date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-07

Officer name: Mr Matthew Oliver Donaldson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Winslow

Termination date: 2014-06-30

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 16 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Leech

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bgl Group Limited

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Bruce Lenman

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Oliver Donaldson

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF


Some Companies

1OAK PHOTOGRAPHIC LIMITED

BAY TREES 4 RICKYARD WALK,NORTHAMPTON,NN4 5BD

Number:09204625
Status:ACTIVE
Category:Private Limited Company

A P BROWN LIMITED

UNIT 2 TRANNICK MILL,HELSTON,TR13 0SW

Number:09506577
Status:ACTIVE
Category:Private Limited Company

BOMBAY SPICE RESTAURANT LIMITED

36 HIGH STREET,SWADLINCOTE,DE11 7EA

Number:09020389
Status:ACTIVE
Category:Private Limited Company

ICD TAILORING LIMITED

26-28 CONWAY STREET,,W1T 6BQ

Number:02616284
Status:ACTIVE
Category:Private Limited Company

MAUGHAM PLANNING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10098024
Status:ACTIVE
Category:Private Limited Company

R. I. LEYMAN LIMITED

221 GALMINGTON ROAD,TAUNTON,TA1 4ST

Number:08941437
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