Download leads from Nexok and grow your business. Find out more

A.C.M. Training Solutions Limited

Documents

Total Documents83
Total Pages363

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off
4 April 2023First Gazette notice for voluntary strike-off
24 March 2023Application to strike the company off the register
13 December 2022Unaudited abridged accounts made up to 30 September 2022
18 November 2022Previous accounting period extended from 5 April 2022 to 30 September 2022
21 July 2022Confirmation statement made on 7 July 2022 with updates
4 October 2021Unaudited abridged accounts made up to 5 April 2021
10 August 2021Confirmation statement made on 7 July 2021 with updates
13 July 2021Secretary's details changed for Linda Miller on 1 September 2014
13 July 2021Director's details changed for Anthony Miller on 1 September 2020
13 July 2021Director's details changed for Linda Miller on 1 September 2014
21 October 2020Unaudited abridged accounts made up to 5 April 2020
15 July 2020Confirmation statement made on 7 July 2020 with updates
15 October 2019Unaudited abridged accounts made up to 5 April 2019
15 July 2019Confirmation statement made on 7 July 2019 with updates
10 December 2018Unaudited abridged accounts made up to 5 April 2018
17 July 2018Confirmation statement made on 7 July 2018 with updates
4 December 2017Unaudited abridged accounts made up to 5 April 2017
18 July 2017Confirmation statement made on 7 July 2017 with updates
18 July 2017Confirmation statement made on 7 July 2017 with updates
21 November 2016Total exemption small company accounts made up to 5 April 2016
21 November 2016Total exemption small company accounts made up to 5 April 2016
18 July 2016Confirmation statement made on 7 July 2016 with updates
18 July 2016Confirmation statement made on 7 July 2016 with updates
21 December 2015Total exemption small company accounts made up to 5 April 2015
21 December 2015Total exemption small company accounts made up to 5 April 2015
13 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015
13 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
12 September 2014Total exemption small company accounts made up to 5 April 2014
12 September 2014Total exemption small company accounts made up to 5 April 2014
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
28 October 2013Total exemption small company accounts made up to 5 April 2013
28 October 2013Total exemption small company accounts made up to 5 April 2013
28 October 2013Total exemption small company accounts made up to 5 April 2013
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
4 July 2013Secretary's details changed for Linda Miller on 3 July 2013
4 July 2013Director's details changed for Anthony Miller on 3 July 2013
4 July 2013Director's details changed for Linda Miller on 3 July 2013
4 July 2013Secretary's details changed for Linda Miller on 3 July 2013
4 July 2013Director's details changed for Linda Miller on 3 July 2013
4 July 2013Director's details changed for Anthony Miller on 3 July 2013
4 July 2013Director's details changed for Linda Miller on 3 July 2013
4 July 2013Secretary's details changed for Linda Miller on 3 July 2013
4 July 2013Director's details changed for Anthony Miller on 3 July 2013
4 December 2012Total exemption small company accounts made up to 5 April 2012
4 December 2012Total exemption small company accounts made up to 5 April 2012
4 December 2012Total exemption small company accounts made up to 5 April 2012
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012
2 April 2012Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012
25 July 2011Total exemption small company accounts made up to 5 April 2011
25 July 2011Total exemption small company accounts made up to 5 April 2011
25 July 2011Total exemption small company accounts made up to 5 April 2011
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 5 April 2010
16 November 2010Total exemption small company accounts made up to 5 April 2010
16 November 2010Total exemption small company accounts made up to 5 April 2010
15 November 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010
15 November 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010
15 November 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
20 July 2010Director's details changed for Linda Miller on 6 July 2010
20 July 2010Director's details changed for Anthony Miller on 6 July 2010
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
20 July 2010Director's details changed for Anthony Miller on 6 July 2010
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders
20 July 2010Director's details changed for Linda Miller on 6 July 2010
20 July 2010Director's details changed for Anthony Miller on 6 July 2010
20 July 2010Director's details changed for Linda Miller on 6 July 2010
7 July 2009Incorporation
7 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed