Advanced company searchLink opens in new window

ACELUX LIMITED

Company number 07296658

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)
20 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 Jul 2015 AD01 Registered office address changed from 88a Suite 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 88a High Street Suite 5 Billericay Essex CM12 9BT on 20 July 2015
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Mar 2015 AD01 Registered office address changed from 88a High Street Suite 5 88a High Billericay Essex CM12 9BT United Kingdom to 88a Suite 5 88a High Street Billericay Essex CM12 9BT on 6 March 2015
05 Mar 2015 AD01 Registered office address changed from 83 Hillside Rd Billericay Essex CM11 2BX to 88a High Street Suite 5 88a High Billericay Essex CM12 9BT on 5 March 2015
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 Jun 2014 AD02 Register inspection address has been changed
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
13 Aug 2013 CH01 Director's details changed for Ms Kim Elaine Douglas on 30 May 2013
02 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
28 Jul 2011 AP03 Appointment of Mr Leslie Lewis Lee as a secretary
28 Jul 2011 AP01 Appointment of Ms Kim Elaine Douglas as a director
28 Jul 2011 TM02 Termination of appointment of Kim Douglas as a secretary
28 Jul 2011 TM01 Termination of appointment of Leslie Lee as a director
28 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted