Date | Description |
2025-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES |
2024-09-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-09-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-09-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-09-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-06-10 |
delete source_ip 103.12.68.227 |
2024-06-10 |
insert source_ip 43.246.210.69 |
2024-04-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
2023-10-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-07-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS LESLIE CROCKFORD |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GROBBELAAR |
2023-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2023-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-22 |
update statutory_documents ADOPT ARTICLES 08/02/2023 |
2023-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044376890002 |
2022-12-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-12-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-12-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-12-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-12-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044376890001 |
2022-09-07 |
insert company_previous_name ACM-CCAS LIMITED |
2022-09-07 |
update name ACM-CCAS LIMITED => ACM CERTIFICATION LIMITED |
2022-08-01 |
update statutory_documents COMPANY NAME CHANGED ACM-CCAS LIMITED
CERTIFICATE ISSUED ON 01/08/22 |
2022-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-21 |
update statutory_documents ADOPT ARTICLES 21/08/2021 |
2022-04-19 |
delete source_ip 210.56.56.112 |
2022-04-19 |
insert source_ip 103.12.68.227 |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES |
2021-10-07 |
update num_mort_charges 0 => 1 |
2021-10-07 |
update num_mort_outstanding 0 => 1 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-29 => 2022-09-30 |
2021-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044376890001 |
2021-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-08-09 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021 |
2021-08-07 |
delete address 5 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2021-08-07 |
insert address 30 TOWER VIEW KINGS HILL WEST MALLING ENGLAND ME19 4UY |
2021-08-07 |
update account_ref_month 3 => 12 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2021-10-29 |
2021-08-07 |
update registered_address |
2021-08-06 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021 |
2021-07-29 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020 |
2021-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM
5 MERUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1RJ
ENGLAND |
2021-07-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS |
2021-07-29 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN JANE GROBBELAAR |
2021-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMTIVO GROUP LIMITED |
2021-07-29 |
update statutory_documents CESSATION OF EMB-GROUP LTD AS A PSC |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE GILLETT |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
2021-07-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIELLE GILLETT |
2021-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCHALE |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2020-12-07 |
update account_category FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
2020-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN READ |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-07 |
insert company_previous_name ACM LIMITED |
2019-08-07 |
update name ACM LIMITED => ACM-CCAS LIMITED |
2019-07-10 |
update statutory_documents COMPANY NAME CHANGED ACM LIMITED
CERTIFICATE ISSUED ON 10/07/19 |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
2019-02-13 |
update statutory_documents ADOPT ARTICLES 31/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-05-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMB-GROUP LTD |
2018-05-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2017-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-10 |
delete source_ip 58.64.206.78 |
2016-07-10 |
insert source_ip 210.56.56.112 |
2016-06-07 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-07 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-12 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN READ / 12/05/2016 |
2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 12/05/2016 |
2016-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DUNCAN / 12/05/2016 |
2016-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-05-11 |
update account_ref_month 5 => 3 |
2016-05-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-11 |
update accounts_next_due_date 2016-02-29 => 2016-12-31 |
2016-03-02 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/03/2016 |
2016-03-01 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2016-01-07 |
delete address 4 NAVIGATION COURT HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD |
2016-01-07 |
insert address 5 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ |
2016-01-07 |
update registered_address |
2015-12-21 |
update statutory_documents SECRETARY APPOINTED MRS DANIELLE AMANDA GILLETT |
2015-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN |
2015-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
4 NAVIGATION COURT
HARRIS BUSINESS PARK STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4FD |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MR SEAN READ |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID SMITH |
2015-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT |
2015-06-07 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-07 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-28 |
update statutory_documents 12/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 4 NAVIGATION COURT HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE ENGLAND B60 4FD |
2014-07-07 |
insert address 4 NAVIGATION COURT HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4FD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-07-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-06-04 |
update statutory_documents 12/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-18 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address THE BUSINESS CENTRE EDWARD STREET REDDITCH WORCS B97 6HA |
2013-11-07 |
insert address 4 NAVIGATION COURT HARRIS BUSINESS PARK STOKE PRIOR BROMSGROVE WORCESTERSHIRE ENGLAND B60 4FD |
2013-11-07 |
update registered_address |
2013-10-10 |
update website_status OK => IndexPageFetchError |
2013-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
THE BUSINESS CENTRE EDWARD STREET
REDDITCH
WORCS
B97 6HA |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-31 |
update statutory_documents 12/05/13 FULL LIST |
2013-05-21 |
update website_status OK => FailedRobotsTxt |
2013-05-14 |
delete source_ip 58.64.209.149 |
2013-05-14 |
insert source_ip 58.64.206.78 |
2013-02-27 |
delete source_ip 58.64.209.135 |
2013-02-27 |
insert source_ip 58.64.209.149 |
2013-02-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
delete source_ip 58.64.209.149 |
2013-01-23 |
insert source_ip 58.64.209.135 |
2012-12-31 |
update website_status OK |
2012-12-29 |
update website_status FlippedRobotsTxt |
2012-12-12 |
delete source_ip 58.64.209.135 |
2012-12-12 |
insert source_ip 58.64.209.149 |
2012-12-07 |
update website_status ServerDown |
2012-10-25 |
update primary_contact |
2012-05-28 |
update statutory_documents 12/05/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 12/05/11 FULL LIST |
2011-02-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH MCHALE |
2010-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN DONNELLY |
2010-05-14 |
update statutory_documents 12/05/10 FULL LIST |
2010-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN DONNELLY / 12/05/2010 |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-22 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents GBP IC 6/4
30/03/09
GBP SR 2@1=2 |
2009-04-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY AUSTIN |
2009-04-06 |
update statutory_documents AGREEMENT 19/03/2009 |
2009-03-16 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
33 BLENHEIM CLOSE
BIDFORD ON AVON
WARWICKSHIRE
B50 4HW |
2008-03-29 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
2007-06-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-09-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/04 FROM:
63 TRINITY ROAD
BILLERICAY
ESSEX CM11 2RY |
2004-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-08-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM:
85 SOUTH STREET
DORKING
SURREY RH4 2LA |
2002-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-11 |
update statutory_documents SECRETARY RESIGNED |
2002-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |