A C S ANALYSIS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

12/12/2412 December 2024 Appointment of Mr Thomas Gray as a director on 2024-12-12

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

13/01/2313 January 2023 Satisfaction of charge 038897790006 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 038897790005 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

12/01/2212 January 2022 Appointment of Christopher James Frampton-Love as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038897790003

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038897790004

View Document

04/11/194 November 2019 ADOPT ARTICLES 14/10/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR DAVID GEORGE HARRISON

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR PAUL BARRY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 16/11/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CESSATION OF STUART JOHN WHITE AS A PSC

View Document

03/01/183 January 2018 CESSATION OF STUART JOHN WHITE AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB PARTNERSHIP LIMITED

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MICHAEL PRENTON DREW

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038897790003

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COPELAND

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COPELAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITE / 07/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEARSON COPELAND / 05/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER PEARSON COPELAND / 05/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 S366A DISP HOLDING AGM 13/10/04

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD CROYDON SURREY CR0 2XQ

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: PISSARRO HOUSE 77A WESTOW HILL LONDON SE19 1TY

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company