Advanced company searchLink opens in new window

ACLAS GLOBAL LIMITED

Company number 01939800

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)
22 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000
02 Jul 2015 AA Full accounts made up to 31 December 2014
14 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
16 Jul 2014 AP01 Appointment of Mr Mark O'kelly as a director on 17 June 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
15 Aug 2013 AP01 Appointment of Mr David William Slipper as a director
09 Aug 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 20,000
29 Jul 2013 TM01 Termination of appointment of Thomas Dalton as a director
20 Aug 2012 CH01 Director's details changed for Hugh Reginald Alexander Flynn on 20 August 2012
14 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
13 Jun 2012 CERTNM Company name changed acl aviation support LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
13 Jun 2012 CONNOT Change of name notice
08 Jun 2012 TM01 Termination of appointment of Peter Scott as a director
06 Jun 2012 AP01 Appointment of James Edward Franklyn Phillips as a director
05 Jun 2012 TM01 Termination of appointment of Maurice Serinet as a director
05 Jun 2012 AP03 Appointment of Mr Niall O'connor as a secretary
05 Jun 2012 TM02 Termination of appointment of James Phillips as a secretary
23 May 2012 AA Full accounts made up to 31 December 2011
27 Apr 2012 CH01 Director's details changed for Thomas Joseph Dalton on 27 April 2012
24 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for David William Andrew on 19 October 2010
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 74