Advanced company searchLink opens in new window

ACL 2014 HOLDINGS LIMITED

Company number 09102653

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)
12 Mar 2024 PSC04 Change of details for Mr John Patrick Luke Doherty as a person with significant control on 23 December 2023
25 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
16 Oct 2023 SH06 Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 1,200
18 Sep 2023 TM01 Termination of appointment of David Bernard Blackburn as a director on 14 September 2023
18 Sep 2023 TM02 Termination of appointment of Susan Blackburn as a secretary on 14 September 2023
19 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
29 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
27 Jun 2018 PSC01 Notification of John Patrick Luke Doherty as a person with significant control on 24 June 2018
27 Jun 2018 CH03 Secretary's details changed for Susan Blackburn on 24 June 2018
27 Jun 2018 CH03 Secretary's details changed for Kate Smithard on 24 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Steven William Smithard on 24 June 2018
27 Jun 2018 CH01 Director's details changed for Mr David Bernard Blackburn on 24 June 2018
27 Jun 2018 CH01 Director's details changed for Mr John Patrick Luke Doherty on 24 June 2018