Advanced company searchLink opens in new window

ACS CONSULTANTS (UK) LTD

Company number 09196577

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)
30 May 2024 AA Micro company accounts made up to 31 August 2023
20 Oct 2023 AD01 Registered office address changed from 1st Floor 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 20 October 2023
19 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 August 2019
13 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
04 Sep 2017 PSC04 Change of details for Miss Ana Cristina Da Conceicao Antonio Sardinha as a person with significant control on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Ana Cristina Da Conceicao Antonio Sardinha on 4 September 2017
04 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
27 May 2017 AA Total exemption full accounts made up to 31 August 2016
18 May 2017 AD01 Registered office address changed from 409 East Tucker Street Bristol BS1 6JU England to 1st Floor 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS on 18 May 2017
31 Mar 2017 AD01 Registered office address changed from 10 Wallis Mews, Guildford Road Fetcham Leatherhead Surrey KT22 9DQ to 409 East Tucker Street Bristol BS1 6JU on 31 March 2017
05 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
30 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted