ACERT ASSOCIATES LIMITED

Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex
StatusACTIVE
Company No.06890620
CategoryPrivate Limited Company
Incorporated28 Apr 2009
Age15 years, 10 days
JurisdictionEngland Wales

SUMMARY

ACERT ASSOCIATES LIMITED is an active private limited company with number 06890620. It was incorporated 15 years, 10 days ago, on 28 April 2009. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Pye

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: John Spencer Ingram

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Jennifer Clare Ingram

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Ingram

Termination date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Pye

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Spencer Ingram

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts amended with made up date

Date: 02 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AAMD

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Clare Ingram

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Spencer Ingram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 28 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWFORD’S CANDY LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11703653
Status:ACTIVE
Category:Private Limited Company

HOGG ESTATE SERVICES LTD.

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC244925
Status:ACTIVE
Category:Private Limited Company

INSPIRE TRIATHLON COACHING LTD

LOWER TREBUGGERIT BARN,LISKEARD,PL14 3RQ

Number:11939123
Status:ACTIVE
Category:Private Limited Company

NEWGILL FOUNDRY LIMITED

AUDLEY AVENUE,SHROPSHIRE,

Number:01629883
Status:LIQUIDATION
Category:Private Limited Company

R EATON & SONS LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:08034646
Status:ACTIVE
Category:Private Limited Company

TECSEW LIMITED

UNIT E3 EAGLE BUILDING DAEDALUS TRADE PARK,LEE-ON-THE-SOLENT,PO13 9FX

Number:04618311
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