ACA RISKS LIMITED

Mynshull House Mynshull House, Stockport, SK1 1YJ, Cheshire
StatusACTIVE
Company No.10023580
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 4 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASDL UK LIMITED

UNIT 10 THE OLD BREWERY,KENT,ME16 0DZ

Number:11445423
Status:ACTIVE
Category:Private Limited Company

E.O. ANSAH LTD

37 EDGEHILL HOUSE,LONDON,SW9 7SQ

Number:09478360
Status:ACTIVE
Category:Private Limited Company

G M ADVISORY SERVICES LIMITED

5 CHURCH STREET,WOODBRIDGE,IP13 9BQ

Number:09099880
Status:ACTIVE
Category:Private Limited Company

HALL HIRE LONDON LTD

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

RALPH SWIMER LIMITED

34-40 HIGH STREET,WANSTEAD,E11 2RJ

Number:04120726
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