Advanced company searchLink opens in new window

ACN SERVICES LONDON LIMITED

Company number 08719133

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)
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