- Company Overview for ACS CONSULTANTS (UK) LTD (09196577)
- Filing history for ACS CONSULTANTS (UK) LTD (09196577)
- People for ACS CONSULTANTS (UK) LTD (09196577)
- More for ACS CONSULTANTS (UK) LTD (09196577)
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
|
|
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|