Advanced company searchLink opens in new window

ACM RESOURCING LIMITED

Company number 11354655

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
17 Jul 2024 PSC01 Notification of Sarah Jane Milliner as a person with significant control on 22 August 2023
17 Jul 2024 TM01 Termination of appointment of Alan Milliner as a director on 22 August 2023
13 Nov 2023 AA01 Current accounting period shortened from 31 May 2024 to 30 November 2023
10 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
22 Jun 2023 AP01 Appointment of Ms Sarah Jane Milliner as a director on 22 June 2023
16 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from 9 Greystonley Emerson Valley Milton Keynes MK4 2JY United Kingdom to Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Herts AL10 0RN on 6 March 2023
09 Feb 2023 CH01 Director's details changed for Alan Milliner on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 9 Greystonley Emerson Valley Milton Keynes MK4 2JY on 9 February 2023
09 Feb 2023 PSC04 Change of details for Alan Milliner as a person with significant control on 9 February 2023
09 Feb 2023 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 9 February 2023
11 Nov 2022 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 May 2021
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
13 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 May 2020
02 Nov 2020 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 3ES England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 3ES on 2 November 2020
01 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
13 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 13 May 2020
18 Nov 2019 AA Micro company accounts made up to 31 May 2019