Advanced company searchLink opens in new window

ACMETRACK LIMITED

Company number 01080879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jun 2023 AD01 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 17 June 2023
26 May 2023 PSC05 Change of details for The Stanley Works Limited as a person with significant control on 20 May 2023
29 Dec 2022 CS01 Confirmation statement made on 29 December 2022 with no updates
17 Nov 2022 AD01 Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 November 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Jul 2022 CH03 Secretary's details changed for Steven John Costello on 22 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Steven John Costello on 22 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Mark Richard Smiley on 22 July 2022
01 Mar 2022 AP01 Appointment of Mr Steven John Costello as a director on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Erica Lynn Brennan as a director on 1 March 2022
19 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2020 CH01 Director's details changed for Ms Erica Lynn Brennan on 25 February 2020
30 Dec 2019 CS01 Confirmation statement made on 29 December 2019 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 TM01 Termination of appointment of Amit Kumar Sood as a director on 9 May 2018
09 May 2018 AP01 Appointment of Ms Erica Brennan as a director on 9 May 2018
14 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates