Advanced company searchLink opens in new window

ACER PRIME LAW LIMITED

Company number 10558502

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)
02 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with updates
12 Sep 2019 PSC01 Notification of Alan Mcaloon as a person with significant control on 9 September 2019
12 Sep 2019 AP01 Appointment of Mr Alan Mcaloon as a director on 11 September 2019
05 Aug 2019 PSC07 Cessation of Paul John Dodsworth as a person with significant control on 5 August 2019
05 Aug 2019 PSC01 Notification of Iain Cameron as a person with significant control on 5 August 2019
05 Aug 2019 AP01 Appointment of Mr Iain Cameron as a director on 1 August 2019
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
11 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
11 Oct 2018 AA Micro company accounts made up to 30 June 2018
18 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
12 Mar 2018 AD01 Registered office address changed from Suite 9, Southgate Two Wilmslow Road Heald Green Cheadle SK8 3PW England to Suite a2 Southgate Two 321 Wilmslow Road Cheadle Cheshire SK8 3PW on 12 March 2018
12 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
03 Nov 2017 TM01 Termination of appointment of Christopher Porter as a director on 3 November 2017
03 Nov 2017 AP01 Appointment of Mr Marc Dylan Watkin Thomas as a director on 3 November 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
12 Jun 2017 AD01 Registered office address changed from 26 Riverbank Close Bollington Macclesfield SK10 5JD England to Suite 9, Southgate Two Wilmslow Road Heald Green Cheadle SK8 3PW on 12 June 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN United Kingdom to 26 Riverbank Close Bollington Macclesfield SK10 5JD on 6 February 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 1
06 Feb 2017 AP01 Appointment of Mr Christopher Porter as a director on 11 January 2017
06 Feb 2017 AP01 Appointment of Mr Paul John Dodsworth as a director on 11 January 2017
06 Feb 2017 TM01 Termination of appointment of Michael Duke as a director on 11 January 2017
11 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-11
  • GBP 1