- Company Overview for ACS CUSTOM SW LIMITED (09722972)
- Filing history for ACS CUSTOM SW LIMITED (09722972)
- People for ACS CUSTOM SW LIMITED (09722972)
- More for ACS CUSTOM SW LIMITED (09722972)
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) |
---|---|---|---|
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
25 Nov 2021 | TM01 | Termination of appointment of Sarah Cooper Busby-Little as a director on 25 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Sean Busby-Little on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mrs Sarah Cooper Busby-Little on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Sean Busby-Little as a person with significant control on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mrs Sarah Cooper Busby-Little as a person with significant control on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 24 November 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Sean Busby-Little on 8 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Sarah Cooper Busby-Little on 8 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Sean Busby-Little as a person with significant control on 8 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mrs Sarah Cooper Busby-Little as a person with significant control on 8 January 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 1 Sladesmoor Cottages St. Giles-on-the-Heath Launceston Devon PL15 9SA England to 71-75 Shelton Street London WC2H 9JQ on 9 January 2020 | |
14 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from 1 Sladesmoor St Giles on the Heath Launceston England to 1 Sladesmoor Cottages St. Giles-on-the-Heath Launceston Devon PL15 9SA on 2 April 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
18 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Sean Busby-Little on 28 April 2018 |