- Company Overview for ACMC CONSULTING LIMITED (08048511)
- Filing history for ACMC CONSULTING LIMITED (08048511)
- People for ACMC CONSULTING LIMITED (08048511)
- More for ACMC CONSULTING LIMITED (08048511)
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) |
---|---|---|---|
02 May 2024 | AD01 | Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to 18 Dormington Drive Hereford HR1 1SA on 2 May 2024 | |
25 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Neil Christopher Clark on 18 October 2022 | |
18 Oct 2022 | PSC04 | Change of details for Neil Christopher Clark as a person with significant control on 18 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Oct 2021 | PSC04 | Change of details for Neil Christopher Clark as a person with significant control on 1 August 2017 | |
11 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 11 June 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
09 Apr 2019 | PSC04 | Change of details for Neil Christopher Clark as a person with significant control on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Neil Christopher Clark on 9 April 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 5 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 29 November 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Oct 2017 | PSC04 | Change of details for Neil Christopher Clark as a person with significant control on 1 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Neil Christopher Clark on 1 October 2017 |