ACA RISKS LIMITED
Status | ACTIVE |
Company No. | 10023580 |
Category | Private Limited Company |
Incorporated | 24 Feb 2016 |
Age | 8 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ACA RISKS LIMITED is an active private limited company with number 10023580. It was incorporated 8 years, 4 months, 24 days ago, on 24 February 2016. The company address is Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jun 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Termination secretary company with name termination date
Date: 26 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Louise Philpin
Termination date: 2023-08-25
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Siobhan Marie Pearce
Cessation date: 2023-08-25
Documents
Notification of a person with significant control
Date: 22 Sep 2023
Action Date: 25 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessica Jade Quirke
Notification date: 2023-08-25
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jessica Jade Quirke
Appointment date: 2023-08-25
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-11
Old address: 13 Sheredan Road London E4 9RW England
New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
Documents
Termination director company with name termination date
Date: 08 Sep 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siobhan Marie Pearce
Termination date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-29
Old address: 2nd Floor, Anglia House Carrs Road Cheadle SK8 2LA England
New address: 13 Sheredan Road London E4 9RW
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Change account reference date company current extended
Date: 22 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: 21 st Thomas Street Bristol BS1 6JS United Kingdom
New address: 2nd Floor, Anglia House Carrs Road Cheadle SK8 2LA
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Siobhan Marie Pearce
Appointment date: 2017-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mark Kearns
Termination date: 2017-02-06
Documents
Some Companies
UNIT 10 THE OLD BREWERY,KENT,ME16 0DZ
Number: | 11445423 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 EDGEHILL HOUSE,LONDON,SW9 7SQ
Number: | 09478360 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH STREET,WOODBRIDGE,IP13 9BQ
Number: | 09099880 |
Status: | ACTIVE |
Category: | Private Limited Company |
329 ROMFORD ROAD,LONDON,E7 9HA
Number: | 09752629 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
J & J ANGELL GENERAL BUILDERS LTD
712 WIMBORNE ROAD,BOURNEMOUTH,BH9 2EG
Number: | 09323007 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-40 HIGH STREET,WANSTEAD,E11 2RJ
Number: | 04120726 |
Status: | ACTIVE |
Category: | Private Limited Company |