ACER INTERNATIONAL UNITED KINGDOM LIMITED
Company number 05572704
- Company Overview for ACER INTERNATIONAL UNITED KINGDOM LIMITED (05572704)
- Filing history for ACER INTERNATIONAL UNITED KINGDOM LIMITED (05572704)
- People for ACER INTERNATIONAL UNITED KINGDOM LIMITED (05572704)
- Charges for ACER INTERNATIONAL UNITED KINGDOM LIMITED (05572704)
- More for ACER INTERNATIONAL UNITED KINGDOM LIMITED (05572704)
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) |
---|---|---|---|
12 Dec 2018 | AP01 | Appointment of Dr Desmond Patrick Bermingham as a director on 6 December 2018 | |
23 Oct 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
15 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
25 Oct 2017 | AP01 | Appointment of Dr Susan Patricia Thomson as a director on 25 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Ralph Saubern on 1 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Peter Shiels Mcguckian on 1 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Wayne John Dawes on 1 October 2017 | |
15 May 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Oct 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL to Column House London Road Shrewsbury Shropshire SY2 6NN on 15 February 2016 | |
03 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Peter Shiels Mcguckian on 1 September 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Martin Craig Ripley as a director on 16 February 2015 | |
16 Feb 2015 | AP01 | Appointment of Mr Ralph Saubern as a director on 6 February 2015 | |
12 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
10 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Prof Geofferey Norman Masters on 1 January 2013 | |
26 Sep 2012 | AA | Accounts for a small company made up to 30 June 2012 |