Advanced company searchLink opens in new window

ACL TELCO LIMITED

Company number 08246949

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)
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
29 Aug 2018 AD01 Registered office address changed from 18 Y Stryd Fawr Bala Gwynedd LL23 7AG to 2-6 Colmore Gate 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 29 August 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 October 2016
15 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
12 Sep 2016 AA Micro company accounts made up to 31 October 2015
27 Jul 2016 TM01 Termination of appointment of Peter Graham Downing as a director on 13 July 2016
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 AP01 Appointment of Mr Peter Graham Downing as a director on 9 October 2015
20 Jul 2015 AA Micro company accounts made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH01 Director's details changed for Emma Louise Parry Statham on 12 January 2015
24 Nov 2014 AD01 Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 18 Y Stryd Fawr Bala Gwynedd LL23 7AG on 24 November 2014
08 Jul 2014 AA Micro company accounts made up to 31 October 2013
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 50,000
13 Jan 2014 AR01 Annual return made up to 10 October 2013 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Gary Stackhouse as a director
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100