AC CABLE SOLUTIONS 2024 LTD

Register to unlock more data on OkredoRegister

AC CABLE SOLUTIONS 2024 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963792

Incorporation date

04/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon12/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/10/2025
Satisfaction of charge 039637920007 in full
dot icon28/04/2025
Registration of charge 039637920008, created on 2025-04-25
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon29/10/2024
Change of details for a person with significant control
dot icon28/10/2024
Director's details changed for Mr Andrew Leach on 2024-10-28
dot icon16/10/2024
Cessation of Stp Holdings Limited as a person with significant control on 2024-01-25
dot icon16/10/2024
Notification of Alcp Holdings Ltd as a person with significant control on 2024-01-25
dot icon19/03/2024
Certificate of change of name
dot icon15/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Appointment of Mr Carl Philip Pike as a director on 2024-01-25
dot icon26/01/2024
Termination of appointment of Mohammed Sajid Tufail as a director on 2024-01-25
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon23/03/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon27/06/2022
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 2022-06-27
dot icon05/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon18/03/2022
Termination of appointment of a director
dot icon17/03/2022
Appointment of Mr Andrew Leach as a director on 2022-03-17
dot icon19/01/2022
Satisfaction of charge 4 in full
dot icon19/01/2022
Satisfaction of charge 6 in full
dot icon23/12/2021
Termination of appointment of Andrew Leach as a director on 2021-12-22
dot icon23/12/2021
Termination of appointment of Michael Denwood as a director on 2021-12-22
dot icon23/12/2021
Notification of Stp Holdings Limited as a person with significant control on 2021-12-22
dot icon23/12/2021
Termination of appointment of Michael Denwood as a secretary on 2021-12-22
dot icon23/12/2021
Cessation of Andrew Leach as a person with significant control on 2021-12-22
dot icon23/12/2021
Cessation of Michael Denwood as a person with significant control on 2021-12-22
dot icon23/12/2021
Appointment of Mr Mohammed Sajid Tufail as a director on 2021-12-22
dot icon23/12/2021
Registration of charge 039637920007, created on 2021-12-22
dot icon16/12/2021
Satisfaction of charge 3 in full
dot icon24/11/2021
Satisfaction of charge 2 in full
dot icon13/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/11/2020
Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 2020-11-26
dot icon28/09/2020
Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 2020-09-28
dot icon21/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/12/2019
Director's details changed for Mr Andrew Leach on 2019-12-19
dot icon19/12/2019
Change of details for Mr Andrew Leach as a person with significant control on 2019-12-19
dot icon31/07/2019
All of the property or undertaking has been released from charge 2
dot icon03/07/2019
Satisfaction of charge 5 in full
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon15/03/2018
Director's details changed for Mr Andrew Leach on 2018-03-08
dot icon25/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/09/2015
Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 2015-09-11
dot icon18/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon16/03/2012
Registered office address changed from 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 2012-03-16
dot icon07/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/04/2011
Registered office address changed from Mitchell Charlesworth 11Th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom on 2011-04-04
dot icon04/04/2011
Registered office address changed from Mitchell Charlesworth 11Th Floor, Centurion House Deansgate Manchester M3 3WR United Kingdom on 2011-04-04
dot icon04/04/2011
Registered office address changed from Spring Court Spring Road, Hale Altrincham Cheshire WA14 2UQ on 2011-04-04
dot icon14/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/03/2010
Director's details changed for Michael Denwood on 2010-03-09
dot icon11/03/2010
Director's details changed for Mr Andrew Leach on 2010-03-09
dot icon15/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon26/03/2009
Return made up to 09/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/07/2008
Return made up to 09/03/08; full list of members
dot icon08/07/2008
Director's change of particulars / andrew leach / 08/03/2008
dot icon20/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/04/2007
Particulars of mortgage/charge
dot icon24/03/2007
Return made up to 09/03/07; full list of members
dot icon20/03/2007
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 09/03/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
Secretary resigned
dot icon18/04/2005
Director's particulars changed
dot icon18/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/03/2005
Return made up to 09/03/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon27/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/03/2004
Return made up to 09/03/04; full list of members
dot icon17/07/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon24/03/2003
Return made up to 14/03/03; full list of members
dot icon17/12/2002
Accounts for a dormant company made up to 2002-04-30
dot icon17/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon05/07/2002
New director appointed
dot icon03/07/2002
Certificate of change of name
dot icon27/03/2002
Return made up to 21/03/02; full list of members
dot icon26/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon11/04/2001
Return made up to 04/04/01; full list of members
dot icon09/05/2000
Certificate of change of name
dot icon04/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
600.52K
-
0.00
16.19K
-
2022
10
622.49K
-
0.00
42.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Andrew
Director
17/03/2022 - Present
13
Tufail, Mohammed Sajid
Director
22/12/2021 - 25/01/2024
3
Pike, Carl Philip
Director
25/01/2024 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC CABLE SOLUTIONS 2024 LTD

AC CABLE SOLUTIONS 2024 LTD is an(a) Active company incorporated on 04/04/2000 with the registered office located at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC CABLE SOLUTIONS 2024 LTD?

toggle

AC CABLE SOLUTIONS 2024 LTD is currently Active. It was registered on 04/04/2000 .

Where is AC CABLE SOLUTIONS 2024 LTD located?

toggle

AC CABLE SOLUTIONS 2024 LTD is registered at Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester M2 5GP.

What does AC CABLE SOLUTIONS 2024 LTD do?

toggle

AC CABLE SOLUTIONS 2024 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AC CABLE SOLUTIONS 2024 LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.