- Company Overview for ACETECH HOLDINGS LIMITED (11828822)
- Filing history for ACETECH HOLDINGS LIMITED (11828822)
- People for ACETECH HOLDINGS LIMITED (11828822)
- Charges for ACETECH HOLDINGS LIMITED (11828822)
- More for ACETECH HOLDINGS LIMITED (11828822)
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
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
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
Statement of capital on 2019-02-15
|