- Company Overview for ACK ENGINEERING LTD (08740833)
- Filing history for ACK ENGINEERING LTD (08740833)
- People for ACK ENGINEERING LTD (08740833)
- Charges for ACK ENGINEERING LTD (08740833)
- More for ACK ENGINEERING LTD (08740833)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Jan 2023 | MR04 | Satisfaction of charge 087408330002 in full | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 18 Eckersley Road Industrial Estate Chelmsford CM1 1SL on 26 July 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Nathaniel Pledger as a director on 25 February 2022 | |
26 Jan 2022 | MR04 | Satisfaction of charge 087408330001 in full | |
26 Jan 2022 | MR01 | Registration of charge 087408330002, created on 19 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
25 Nov 2021 | PSC07 | Cessation of Stephen Alfred Knight as a person with significant control on 20 September 2019 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jun 2021 | SH08 | Change of share class name or designation | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 September 2020
|
|
01 Jun 2021 | AP01 | Appointment of Mr Nathaniel Pledger as a director on 18 September 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
06 Sep 2019 | TM01 | Termination of appointment of Stephen Alfred Knight as a director on 1 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 54 Sun Street Waltham Abbey EN9 1EJ on 2 September 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates |