ACR SIGNS LIMITED
Status | ACTIVE |
Company No. | 10708865 |
Category | Private Limited Company |
Incorporated | 04 Apr 2017 |
Age | 7 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ACR SIGNS LIMITED is an active private limited company with number 10708865. It was incorporated 7 years, 2 months, 14 days ago, on 04 April 2017. The company address is Charnwood House Harcourt Way Charnwood House Harcourt Way, Leicester, LE19 1WP, England.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Accounts amended with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Capital allotment shares
Date: 17 Feb 2022
Action Date: 07 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-07
Capital : 10 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107088650001
Charge creation date: 2021-11-15
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-24
Officer name: Mr Aiden Rood
Documents
Change person secretary company with change date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aiden Rood
Change date: 2017-11-24
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-24
Psc name: Mr Aiden Rood
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Curtis Rood
Termination date: 2017-11-24
Documents
Termination secretary company with name termination date
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-24
Officer name: Curtis Rood
Documents
Cessation of a person with significant control
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Curtis Rood
Cessation date: 2017-11-24
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP
Change date: 2017-11-27
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Some Companies
91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB
Number: | 03521236 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE, 10,BRISTOL,BS1 5HX
Number: | 07600847 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGUEDOC HOLIDAY HOMES LIMITED
THAMES HOUSE,BOURNE END,SL8 5AS
Number: | 04062049 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN HUBBARD & ASSOCIATES LIMITED
OSSINGTON CHAMBERS,NEWARK,NG24 1AX
Number: | 03670897 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR LODGE,CREWE,CW2 6PG
Number: | 08113819 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEAC TRADING COMPANY LIMITED
31-33 COLLEGE ROAD,HARROW,HA1 1EJ
Number: | 05076644 |
Status: | ACTIVE |
Category: | Private Limited Company |