ACEMOR LIMITED

34 Shepherds Way, Saffron Walden, CB10 2AH, Essex
StatusACTIVE
Company No.05146414
CategoryPrivate Limited Company
Incorporated07 Jun 2004
Age20 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ACEMOR LIMITED is an active private limited company with number 05146414. It was incorporated 20 years, 1 month, 3 days ago, on 07 June 2004. The company address is 34 Shepherds Way, Saffron Walden, CB10 2AH, Essex.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-02

Officer name: Morace Gary Park

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

Old address: 34 Shepherds Way Saffron Walden Essex CB10 2AH England

New address: 34 Shepherds Way Saffron Walden Essex CB10 2AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

Old address: Down Hall Hall Road Henham Bishop's Stortford Hertfordshire CM22 6AP

New address: 34 Shepherds Way Saffron Walden Essex CB10 2AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Morace Gary Park

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Rebecca Georgina Ward

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from down hall hall road henham bishop's stortford hertfordshire CM22 6AP united kingdom

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from unit b chelford court widford estate chelmsford essex CM1 3AG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 12/01/05 from: templewood stock road chelmsford essex CM2 8LP

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 07/07/04 from: 386 palatine road northenden manchester M22 4FZ

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BRIND & SONS LIMITED

20 PRINCE OF WALES ROAD,GREAT YARMOUTH,NR30 5UB

Number:08865100
Status:ACTIVE
Category:Private Limited Company

DOCKS BEERS LIMITED

33 PARK DRIVE,GRIMSBY,DN32 0EG

Number:11193286
Status:ACTIVE
Category:Private Limited Company

FACE TO FACE COMMUNICATIONS LIMITED

158 SCARISBRICK NEW ROAD,SOUTHPORT,PR8 6LR

Number:05584675
Status:ACTIVE
Category:Private Limited Company

INNOVEX ACCOUNTANTS LTD

6 BURGUNDY DRIVE,HEMEL HEMPSTEAD,HP2 7DB

Number:11791693
Status:ACTIVE
Category:Private Limited Company

MAIS AF LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11505122
Status:ACTIVE
Category:Private Limited Company

NS3 UK LIMITED

CHAPEL GARDEN,WOKINGHAM,RG40 1DH

Number:04239159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source