- Company Overview for ACN SERVICES LONDON LIMITED (08719133)
- Filing history for ACN SERVICES LONDON LIMITED (08719133)
- People for ACN SERVICES LONDON LIMITED (08719133)
- Registers for ACN SERVICES LONDON LIMITED (08719133)
- More for ACN SERVICES LONDON LIMITED (08719133)
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) |
---|---|---|---|
29 Jan 2019 | TM01 | Termination of appointment of John Ure Harrold as a director on 6 January 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
12 Oct 2018 | PSC01 | Notification of Heath Ritenour as a person with significant control on 31 December 2017 | |
12 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Heath Ritenour on 15 June 2015 | |
08 Oct 2018 | CH01 | Director's details changed for Steven Thompson on 2 October 2018 | |
21 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Sep 2018 | TM01 | Termination of appointment of John Kenneth Ritenour as a director on 2 April 2018 | |
14 Sep 2018 | AP01 | Appointment of Steven Thompson as a director on 2 April 2018 | |
30 Oct 2017 | AD03 | Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD | |
11 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
11 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2017 | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Thomas Pullman Meyers Jr on 17 February 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Thomas Pullman Meyers Jr on 17 October 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | TM01 | Termination of appointment of Samantha Margaret Harrold as a director on 30 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Keith John Sheridan as a director on 13 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Paul Anthony Beverley as a director on 13 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Thomas Pullman Meyers Jr as a director on 13 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Bruce Paul Berthelsen as a director on 31 May 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Daniel Michael Robertson as a director on 31 May 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU to 8-11 Crescent London EC3N 2LY on 2 November 2015 |