- Company Overview for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- Filing history for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- People for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- Charges for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
- More for ACA COMPLIANCE (EUROPE) LIMITED (04548431)
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) |
---|---|---|---|
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
25 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU on 16 January 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Apr 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | AP01 | Appointment of Mr Robert Louis Stype Jr as a director | |
18 Feb 2011 | AP01 | Appointment of Mr Jeffrey Charles Morton as a director | |
14 Feb 2011 | CERTNM |
Company name changed blueprint compliance LIMITED\certificate issued on 14/02/11
|
|
25 Nov 2010 | TM01 | Termination of appointment of Mary Sheehan as a director | |
20 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Mr Ron Gareth Weekes on 30 September 2010 | |
20 Oct 2010 | CH03 | Secretary's details changed for Mr Ron Gareth Weekes on 30 September 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of Elaine Weekes as a director | |
16 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 22 July 2010
|
|
13 Jul 2010 | AD01 | Registered office address changed from , Bell Centre London Road(A24), Ashington, West Sussex, RH20 3BT on 13 July 2010 | |
13 Jul 2010 | AP01 | Appointment of Mary Bernadette Sheehan as a director | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2010 | AP01 | Appointment of Adam Keith Palmer as a director | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders |