Advanced company searchLink opens in new window

ACS PROFESSIONALS IN CONSTRUCTION LIMITED

Company number 02069048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 SH06 Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 50.55
12 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
09 Jun 2023 MR04 Satisfaction of charge 7 in full
09 Jun 2023 MR04 Satisfaction of charge 020690480008 in full
09 Jun 2023 MR04 Satisfaction of charge 020690480009 in full
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 350,050.55
22 Mar 2023 MA Memorandum and Articles of Association
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Various share cap allowance 15/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Feb 2023 SH06 Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 350,050.50
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
04 Apr 2022 PSC01 Notification of Tom James Colleran Shepheard as a person with significant control on 31 March 2022
04 Apr 2022 PSC04 Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 31 March 2022
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
09 Aug 2021 SH06 Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 550,050.50
09 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Jun 2021 AP01 Appointment of Mr Tom James Colleran Shepheard as a director on 21 May 2021
03 Jun 2021 TM01 Termination of appointment of Bryce Wayne Wilkins as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Joseph Frederick Scott as a director on 21 May 2021
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 550,054.11
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.