Advanced company searchLink opens in new window

ACS GROUP SERVICE LTD

Company number 14006621

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)
14 Feb 2024 CH01 Director's details changed for Mrs Olesia Lysak on 14 February 2024
14 Feb 2024 PSC04 Change of details for Mrs Olesia Lysak as a person with significant control on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Westmead House Westmead House Suit - Gc Farnborough Hampshire GU14 7LP United Kingdom to 264 High Street Beckenham BR3 1DZ on 14 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
14 Feb 2024 PSC04 Change of details for Mrs Olesia Lysak as a person with significant control on 2 January 2024
14 Feb 2024 PSC01 Notification of Olesia Lysak as a person with significant control on 2 January 2024
14 Feb 2024 PSC07 Cessation of Luigi Sindaco as a person with significant control on 2 January 2024
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 100
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 91
13 Feb 2024 TM01 Termination of appointment of Luigi Sindaco as a director on 2 January 2024
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Oct 2023 CH01 Director's details changed for Mrs Olesia Lysak on 25 October 2023
18 Oct 2023 AD01 Registered office address changed from 264 High Street Beckenham BR3 1DZ England to Westmead House Westmead House Suit - Gc Farnborough Hampshire GU14 7LP on 18 October 2023
15 Sep 2023 AP01 Appointment of Mrs Olesia Lysak as a director on 1 September 2023
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
06 Apr 2023 PSC04 Change of details for Mr Luigi Sindaco as a person with significant control on 27 March 2023
06 Apr 2023 CH01 Director's details changed for Mr Luigi Sindaco on 27 March 2023
15 Feb 2023 AD01 Registered office address changed from 130 Quetta Park Church Crookham Fleet GU52 8th England to 264 High Street Beckenham BR3 1DZ on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Olesia Lysak as a director on 17 January 2023
12 Feb 2023 AD01 Registered office address changed from 130 Quetta Park Church Crookham Fleet GU52 8th England to 130 Quetta Park Church Crookham Fleet GU52 8th on 12 February 2023
12 Feb 2023 AD01 Registered office address changed from 312 Macdonald Road Farnham GU9 0EJ England to 130 Quetta Park Church Crookham Fleet GU52 8th on 12 February 2023
17 Apr 2022 AP01 Appointment of Mrs Olesia Lysak as a director on 8 April 2022
28 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted