Advanced company searchLink opens in new window

ACL STORAGE AND TRANSPORTATION LIMITED

Company number 12444132

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)
22 Feb 2024 TM01 Termination of appointment of Gary Bridge as a director on 22 February 2024
22 Feb 2024 PSC05 Change of details for Acl Properties (2013) Limited as a person with significant control on 1 April 2022
13 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
09 Feb 2024 AA01 Previous accounting period shortened from 26 February 2024 to 31 December 2023
23 Jan 2024 AA Total exemption full accounts made up to 27 February 2023
21 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
10 Mar 2023 TM01 Termination of appointment of Declan Dutfield as a director on 24 February 2023
27 Feb 2023 AA Total exemption full accounts made up to 27 February 2022
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 Mar 2022 CERTNM Company name changed acl (transportation) LIMITED\certificate issued on 04/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
25 Jan 2022 AA Unaudited abridged accounts made up to 27 February 2021
23 Dec 2021 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Main Office Woodmead Road Axminster EX13 5PQ on 23 December 2021
23 Dec 2021 AP03 Appointment of Mrs Emma Kirsten Cook as a secretary on 21 December 2021
23 Dec 2021 AP01 Appointment of Mr Joshua John Dutfield as a director on 21 December 2021
04 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
12 Mar 2021 CH01 Director's details changed for Mr Declan Dutfield on 12 March 2021
05 Mar 2020 AP01 Appointment of Mr Gary Bridge as a director on 3 March 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 100