Advanced company searchLink opens in new window

ACA COMPLIANCE (EUROPE) LIMITED

Company number 04548431

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)
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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