ACCURATE LASER CONCRETE LTD - CONGLETON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2022-02-23 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Accounts. Accounts type total exemption full. 2018-02-16 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-06-17 View Report
Accounts. Accounts type total exemption small. 2015-10-17 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Officers. Appointment date: 2014-08-28. Officer name: Mr Simon James Ekin. 2014-08-29 View Report
Address. Old address: Brownlow Farm Brownlow Heath Lane Brownlow Congleton Cheshire CW12 4TH. New address: Brownlow Farm Barn Brownlow Heath Lane Brownlow Congleton Cheshire CW12 4TH. Change date: 2014-08-29. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-02-11 View Report
Officers. Officer name: Simon Ekin. 2011-05-24 View Report
Officers. Officer name: Mrs Ruth Lindis Ekin. 2011-05-24 View Report
Address. Old address: C/O Paul Austen Associates Charter House 7 Wagg Street Congleton Cheshire CW12 4BA United Kingdom. Change date: 2011-05-24. 2011-05-24 View Report
Incorporation. Incorporation company. 2011-05-05 View Report