- Company Overview for ACER PRIME LAW LIMITED (10558502)
- Filing history for ACER PRIME LAW LIMITED (10558502)
- People for ACER PRIME LAW LIMITED (10558502)
- More for ACER PRIME LAW LIMITED (10558502)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CH01 | Director's details changed for Mr Iain Cameron on 4 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
26 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jul 2023 | AA01 | Previous accounting period shortened from 28 June 2023 to 31 December 2022 | |
12 Jul 2023 | TM01 | Termination of appointment of Marc Dylan Watkin Thomas as a director on 10 July 2023 | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 May 2023
|
|
27 Mar 2023 | AA | Micro company accounts made up to 28 June 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
21 Dec 2022 | AD01 | Registered office address changed from 134 Loughborough Road Loughborough Road Ruddington Nottingham NG11 6LJ England to 7a Alkmaar Way Norwich International Business Park Norwich NR6 6BF on 21 December 2022 | |
13 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
21 Jul 2022 | AP01 | Appointment of Mr Michael John Charles Phillips as a director on 1 June 2022 | |
01 Jun 2022 | PSC04 | Change of details for Mr Iain Cameron as a person with significant control on 5 August 2019 | |
01 Jun 2022 | PSC04 | Change of details for Mr Alan Mcaloon as a person with significant control on 9 November 2019 | |
25 Mar 2022 | AA | Micro company accounts made up to 28 June 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
01 Dec 2021 | AAMD | Amended micro company accounts made up to 28 June 2020 | |
28 Sep 2021 | AA | Micro company accounts made up to 28 June 2020 | |
28 Jun 2021 | AA01 | Current accounting period shortened from 29 June 2020 to 28 June 2020 | |
17 May 2021 | AD01 | Registered office address changed from Suite a2 Southgate Two 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom to 134 Loughborough Road Loughborough Road Ruddington Nottingham NG11 6LJ on 17 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
21 Sep 2020 | TM01 | Termination of appointment of Paul John Dodsworth as a director on 16 September 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 29 June 2019 | |
26 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 |