Acer Engineering Ltd was registered on 29 June 2000, it's status at Companies House is "Active". Halton, Karen Jayne, Halton, Karen Jayne are the current directors of Acer Engineering Ltd. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALTON, Karen Jayne | 01 March 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALTON, Karen Jayne | 01 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
MR01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 19 July 2017 | |
PSC02 - N/A | 19 July 2017 | |
MR01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 25 August 2016 | |
MR01 - N/A | 19 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 03 February 2015 | |
TM01 - Termination of appointment of director | 11 November 2014 | |
TM01 - Termination of appointment of director | 06 September 2014 | |
AP03 - Appointment of secretary | 06 September 2014 | |
TM02 - Termination of appointment of secretary | 06 September 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AD01 - Change of registered office address | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 09 September 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 11 July 2001 | |
225 - Change of Accounting Reference Date | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
287 - Change in situation or address of Registered Office | 10 July 2000 | |
NEWINC - New incorporation documents | 29 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2020 | Outstanding |
N/A |
A registered charge | 16 May 2017 | Outstanding |
N/A |
A registered charge | 12 January 2016 | Outstanding |
N/A |
Debenture | 22 September 2000 | Outstanding |
N/A |