Advanced company searchLink opens in new window

ACKERMANN LIMITED

Company number 01415298

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)
31 Oct 2023 AD02 Register inspection address has been changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd England to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
04 Oct 2023 AD01 Registered office address changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 4 October 2023
04 Oct 2023 LIQ01 Declaration of solvency
04 Oct 2023 600 Appointment of a voluntary liquidator
04 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-22
31 May 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 11
06 Feb 2023 TM01 Termination of appointment of Michele Elaine Hudson as a director on 22 January 2023
15 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 AA Full accounts made up to 31 December 2019
01 Apr 2021 AA Full accounts made up to 31 December 2018
30 Nov 2020 TM01 Termination of appointment of Michael Andrew Hill as a director on 30 November 2020
06 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
23 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
12 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
17 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
10 Apr 2019 PSC07 Cessation of Novar Ed&S Limited as a person with significant control on 17 October 2018
10 Apr 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
18 Mar 2019 MR01 Registration of charge 014152980004, created on 14 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
23 Feb 2019 RP04AP01 Second filing for the appointment of Alistair James Hoyes as a director
09 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 July 2018
  • GBP 2,621,300