Advanced company searchLink opens in new window

ACETECH METALS LTD

Company number 03524563

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Oct 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Oct 2025 LIQ02 Statement of affairs
18 Sep 2025 AD01 Registered office address changed from Studio 2, Avenue House High Street Hull HU1 1NQ England to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 18 September 2025
18 Sep 2025 600 Appointment of a voluntary liquidator
18 Sep 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-09-12
14 Aug 2025 RM01 Appointment of receiver or manager
14 Aug 2025 RM01 Appointment of receiver or manager
14 Aug 2025 RM01 Appointment of receiver or manager
14 Aug 2025 RM01 Appointment of receiver or manager
02 Jun 2025 MT01 Commencement of Moratorium
03 Mar 2025 MR01 Registration of charge 035245630011, created on 24 February 2025
03 Mar 2025 MR01 Registration of charge 035245630012, created on 24 February 2025
03 Mar 2025 MR01 Registration of charge 035245630013, created on 24 February 2025
25 Feb 2025 MR04 Satisfaction of charge 035245630010 in full
25 Feb 2025 MR04 Satisfaction of charge 035245630009 in full
09 Jan 2025 CS01 Confirmation statement made on 10 December 2024 with updates
09 Dec 2024 AA Accounts for a medium company made up to 31 March 2024
22 Mar 2024 PSC02 Notification of Acetech Holdings Ltd as a person with significant control on 31 October 2023
09 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
22 Dec 2023 AA Accounts for a medium company made up to 31 March 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 March 2022
14 Feb 2022 AD01 Registered office address changed from Britannic House 279 Chanterlands Avenue Hull HU5 4DS England to Studio 2, Avenue House High Street Hull HU1 1NQ on 14 February 2022
05 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021