Advanced company searchLink opens in new window

ACETECH HOLDINGS LIMITED

Company number 11828822

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)
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
15 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1.0004
14 May 2019 SH08 Change of share class name or designation
13 May 2019 AP01 Appointment of Jonathan Frank Wells as a director on 26 April 2019
09 May 2019 SH02 Sub-division of shares on 24 April 2019
29 Apr 2019 MR01 Registration of charge 118288220001, created on 26 April 2019
27 Mar 2019 AD01 Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD United Kingdom to New Green Farm Marsh Lane Barrow Haven North Lincolnshire DN19 7ES on 27 March 2019
27 Mar 2019 PSC01 Notification of Andrew Stephen Douglas as a person with significant control on 27 March 2019
27 Mar 2019 PSC07 Cessation of Lupfaw Formations Limited as a person with significant control on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Daniel John Mccormack as a director on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Andrew Stephen Douglas as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 27 March 2019
15 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-15
  • GBP 1