Advanced company searchLink opens in new window

ACO ENGINEERING LTD

Company number 13968735

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)
07 May 2024 PSC04 Change of details for Mrs Louise Ellen Cowling as a person with significant control on 1 April 2024
07 May 2024 PSC04 Change of details for Mr Adam John Cowling as a person with significant control on 1 April 2024
07 May 2024 AD01 Registered office address changed from C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr Adam John Cowling on 1 April 2024
07 May 2024 CH01 Director's details changed for Mrs Louise Ellen Cowling on 1 April 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 PSC04 Change of details for Mr Adam John Cowling as a person with significant control on 21 August 2023
21 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 21 August 2023
21 Aug 2023 PSC01 Notification of Louise Ellen Cowling as a person with significant control on 26 February 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 10/03/2022
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 PSC04 Change of details for Mr Adam John Cowling as a person with significant control on 7 March 2023
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 26 February 2023
  • GBP 200
07 Mar 2023 PSC08 Notification of a person with significant control statement
07 Mar 2023 AP01 Appointment of Mrs Louise Ellen Cowling as a director on 26 February 2023
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
10 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted