ACME BUSINESS SUPPORT LTD
Status | ACTIVE |
Company No. | 07332211 |
Category | Private Limited Company |
Incorporated | 02 Aug 2010 |
Age | 13 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ACME BUSINESS SUPPORT LTD is an active private limited company with number 07332211. It was incorporated 13 years, 10 months, 2 days ago, on 02 August 2010. The company address is Kingsmead House Old Mead Road Kingsmead House Old Mead Road, Bishop's Stortford, CM22 6JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Dwiref Patel
Documents
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: Urvi Patel
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
New address: Kingsmead House Old Mead Road Henham Bishop's Stortford CM22 6JQ
Change date: 2021-12-09
Old address: 3 Carters Drive Stansted CM24 8FW England
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
New address: 3 Carters Drive Stansted CM24 8FW
Old address: 48a the Street Manuden Bishop's Stortford CM23 1DJ England
Change date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: 48a the Street Manuden Bishop's Stortford CM23 1DJ
Change date: 2016-11-11
Old address: 14 Wilkins Crescent Stansted Essex CM24 8GG
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Termination director company with name termination date
Date: 05 Nov 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dwiref Patel
Termination date: 2016-10-21
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts amended with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 14 14 Wilkins Crescent Stansted Esses CM24 8GG England
Documents
Mortgage create with deed with charge number
Date: 29 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073322110002
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: 11 Felstead Crescent Stansted CM24 8UX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Mrs Urvi Patel
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chirayu Patel
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dwiref Patel
Change date: 2013-03-01
Documents
Capital allotment shares
Date: 12 Jul 2013
Action Date: 11 Jul 2013
Category: Capital
Type: SH01
Capital : 30,000 GBP
Date: 2013-07-11
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dwiref Patel
Documents
Legacy
Date: 29 May 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co charles/extend / charge no: 1
Documents
Change account reference date company current shortened
Date: 08 Mar 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 30 Nov 2012
Action Date: 01 Sep 2012
Category: Capital
Type: SH01
Capital : 25,000 GBP
Date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 02 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-02
Officer name: Mr Bhargav Hasurkar
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhargav Hasurkar
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dwiref Patel
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Urvi Patel
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chirayu Patel
Documents
Some Companies
BUREAU VAN DIJK ELECTRONIC PUBLISHING LIMITED
ONE CANADA SQUARE,LONDON,E14 5FA
Number: | 02323741 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRANKSOME ROAD,LONDON,SW19 3AW
Number: | 08254464 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER HOUSE,BILLINGSHURST,RH14 9SJ
Number: | 03076153 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY LEAGUE BUILDING COMPANY LTD
6 WHINSHAW,GATESHEAD,NE10 8QA
Number: | 11818423 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTHOLT,LONDON,N17 6HY
Number: | 06890462 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VALE STREET,BRISTOL,BS4 3BT
Number: | 10263798 |
Status: | ACTIVE |
Category: | Private Limited Company |