Advanced company searchLink opens in new window

ACLANSER LTD

Company number 11489336

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 CS01 Confirmation statement made on 22 July 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 5 April 2023
15 Jun 2023 AD01 Registered office address changed from Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023
10 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
23 Jan 2022 AD01 Registered office address changed from 214a Kettering Road Northampton NN1 4BN to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
17 Dec 2021 AA Micro company accounts made up to 5 April 2021
02 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of Zoe Carty as a person with significant control on 18 August 2018
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
20 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
30 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
07 Nov 2018 PSC01 Notification of Agnes Bustillo as a person with significant control on 18 August 2018
24 Sep 2018 TM01 Termination of appointment of Zoe Carty as a director on 18 August 2018
24 Sep 2018 AP01 Appointment of Mrs Agnes Bustillo as a director on 18 August 2018
10 Sep 2018 AD01 Registered office address changed from 55 Parkstone Road Irlam Manchester M44 6LZ United Kingdom to 214a Kettering Road Northampton NN1 4BN on 10 September 2018
30 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted