Advanced company searchLink opens in new window

ACER RESOURCING LIMITED

Company number 05707776

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)
21 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
17 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Oct 2021 CH01 Director's details changed for Mr Fraser David Burt on 30 October 2021
30 Oct 2021 AD01 Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 30 October 2021
30 Oct 2021 PSC04 Change of details for Mr Fraser David Burt as a person with significant control on 30 October 2021
30 Oct 2021 CH01 Director's details changed for Mr Adam James Farmer on 30 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mr Adam James Farmer on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Fraser David Burt on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Fraser David Burt as a person with significant control on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD England to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 11 October 2021
12 Apr 2021 PSC04 Change of details for Mr Fraser Burt as a person with significant control on 1 January 2021
12 Apr 2021 CH01 Director's details changed for Mr Fraser Burt on 1 January 2021
24 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 AD01 Registered office address changed from 4 the Close Akeley Buckingham Buckinghamshire MK18 5HD United Kingdom to 4 the Close Akeley Buckinghamshire MK18 5HD on 27 June 2018