Advanced company searchLink opens in new window

ACK ENGINEERING LTD

Company number 08740833

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)
23 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Jan 2023 MR04 Satisfaction of charge 087408330002 in full
23 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 AD01 Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit 18 Eckersley Road Industrial Estate Chelmsford CM1 1SL on 26 July 2022
25 Feb 2022 TM01 Termination of appointment of Nathaniel Pledger as a director on 25 February 2022
26 Jan 2022 MR04 Satisfaction of charge 087408330001 in full
26 Jan 2022 MR01 Registration of charge 087408330002, created on 19 January 2022
14 Jan 2022 AD01 Registered office address changed from 54 Sun Street Waltham Abbey EN9 1EJ England to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 January 2022
26 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
25 Nov 2021 PSC07 Cessation of Stephen Alfred Knight as a person with significant control on 20 September 2019
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jun 2021 SH08 Change of share class name or designation
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 75
01 Jun 2021 AP01 Appointment of Mr Nathaniel Pledger as a director on 18 September 2020
21 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
06 Sep 2019 TM01 Termination of appointment of Stephen Alfred Knight as a director on 1 September 2019
02 Sep 2019 AD01 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 54 Sun Street Waltham Abbey EN9 1EJ on 2 September 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
25 Oct 2018 CH01 Director's details changed for Mr Laurence Gorden Anderson on 25 October 2018
25 Oct 2018 PSC04 Change of details for Mr Laurence Gorden Anderson as a person with significant control on 25 October 2018