(AA) Medium company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 18th, November 2022
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2022-10-14 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed acs business supplies LTDcertificate issued on 08/06/22
filed on: 8th, June 2022
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 8th, June 2022
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-10-29
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(28 pages)
|
(AD01) New registered office address Kismet Buildings Otley Road Baildon West Yorkshire BD17 7HB. Change occurred on 2021-02-24. Company's previous address: C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF England.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2020
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 28th, October 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on 2020-02-27
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 9th, August 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2018-04-23
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-23
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
|
(CH01) On 2016-08-01 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-06 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-15 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-01 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF. Change occurred on 2017-01-09. Company's previous address: 82 High Road Byfleet Surrey KT14 7QW.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 9th, September 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-08: 1000.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution of allotment of securities
filed on: 27th, November 2015
| resolution
|
Free Download
|
(AA) Full accounts data made up to 2014-12-31
filed on: 7th, July 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-06
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-13: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(23 pages)
|
(AUD) Auditor's resignation
filed on: 26th, September 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-06
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-06
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 5th, October 2012
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, August 2012
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2012-07-25
filed on: 8th, August 2012
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2012-07-25: 1000.00 GBP
filed on: 8th, August 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 8th, August 2012
| resolution
|
Free Download
(62 pages)
|
(CH01) On 2012-05-06 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-06
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-06
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amalgamated computer supplies LIMITEDcertificate issued on 02/12/10
filed on: 2nd, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-11-22
change of name
|
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 7th, September 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-05-06 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-06
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-07-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2010-07-31 to 2009-12-31
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009-09-14 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-08-19 Director appointed
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-21 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 31/07/2009
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008-08-05 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-08-05 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-02 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-06-02 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(13 pages)
|