(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 22nd, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2019-05-25 secretary's details were changed
filed on: 26th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-05-25 director's details were changed
filed on: 26th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-25 director's details were changed
filed on: 26th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Newbury Close Charvil Reading Berkshire RG10 9RT. Change occurred on 2019-05-25. Company's previous address: 14 Kingsley Square Torquay TQ2 7FP England.
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Kingsley Square Torquay TQ2 7FP. Change occurred on 2017-08-21. Company's previous address: 65 Marshall Road Banbury Oxfordshire OX16 4QR England.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-08-14 director's details were changed
filed on: 20th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-08-14 secretary's details were changed
filed on: 20th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-08-14 director's details were changed
filed on: 20th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 22nd, May 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-04-01 secretary's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 65 Marshall Road Banbury Oxfordshire OX16 4QR. Change occurred on 2016-04-14. Company's previous address: 50 Dolphin Quays the Quay Poole Dorset BH15 1HH.
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-04-27 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address 50 Dolphin Quays the Quay Poole Dorset BH15 1HH. Change occurred on 2015-04-27. Company's previous address: 22 Dolphin Quays, the Quay Poole BH15 1HH.
filed on: 27th, April 2015
| address
|
Free Download
|
(CH03) On 2015-04-27 secretary's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On 2015-04-27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On 2015-04-27 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on 2015-01-01
filed on: 27th, April 2015
| officers
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2014-05-07 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-05-07 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-05-07 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Lockview Court 67 Narrow Street London E14 8EN England on 2014-05-07
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 26th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-03
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 1st, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-30
filed on: 2nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 13th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Oak Drive Burghfield Common Reading RG7 3JF on 2011-10-03
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011-10-03 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 2011-10-03 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On 2011-10-03 secretary's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-30
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-09-30
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-30
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2009-12-11
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-30
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-09-30
filed on: 24th, October 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 30/09/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed acs service solutions LIMITEDcertificate issued on 13/07/09
filed on: 11th, July 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2009-07-09 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-10-31
filed on: 15th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-10-07 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2007-10-31
filed on: 12th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2007-10-01 - Annual return with full member list
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-10-31
filed on: 5th, July 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On 2007-01-04 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/01/07 from: 63 mallard way aldermaston reading RG7 4US
filed on: 3rd, January 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2006-10-10 - Annual return with full member list
filed on: 10th, October 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-10-09 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/06 from: hafodty, rhoslan criccieth LL52 0NR
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2005
| incorporation
|
Free Download
(8 pages)
|