Advanced company searchLink opens in new window

ACKERMANN LIMITED

Company number 01415298

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)
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,621,200
27 Nov 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,621,200
18 Jun 2014 MR04 Satisfaction of charge 3 in full
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2,621,200
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 CH01 Director's details changed for Mr Howard Frederick Carpenter on 17 September 2011
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Howard Frederick Carpenter on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011
11 Oct 2011 CH01 Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders