ACL INTERIORS LTD
Status | ACTIVE |
Company No. | 07098010 |
Category | Private Limited Company |
Incorporated | 08 Dec 2009 |
Age | 14 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ACL INTERIORS LTD is an active private limited company with number 07098010. It was incorporated 14 years, 4 months, 20 days ago, on 08 December 2009. The company address is Acorn House Acorn House, Rotherham, S60 1LB, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Cessation of a person with significant control
Date: 24 Sep 2018
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-29
Psc name: Dawn Bryant
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change person director company with change date
Date: 10 Aug 2011
Action Date: 22 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Andrew Stewart Ellis
Change date: 2011-03-22
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-15
Old address: Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-22
Old address: Acorn House Tenter Street Rotherham South Yorkshire S60 1LB England
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Timothy Bryant
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN England
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change account reference date company current extended
Date: 14 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-12-31
Documents
Some Companies
UNIT 2 FIDDLEBRIDGE INDUSTRIAL CENTRE,HATFIELD,AL10 0DE
Number: | 08271007 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKSTON HAIR & BEAUTY STORE LTD
DRUMMOND MANAGEMENT,GLASGOW,G3 7PR
Number: | SC624035 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 06911819 |
Status: | ACTIVE |
Category: | Private Limited Company |
APRIL COTTAGE SOUTH LANE,MAIDSTONE,ME17 3AZ
Number: | 08855235 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGRAY ELECTRICAL SERVICES LTD
33 GAYLE COURT,CONSETT,DH8 7EJ
Number: | 07270636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31,LONDON,E16 4BN
Number: | 11392471 |
Status: | ACTIVE |
Category: | Private Limited Company |