ADVANCED CONSTRUCTION SYSTEMS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/04/2514 April 2025 Register inspection address has been changed from C/O W H Parker Stanley Yule 1649 Pershore Road Kings Norton Birmingham B30 3DR England to 1 Homer Road Solihull B91 3QG

View Document

28/11/2428 November 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

19/01/2419 January 2024 Change of details for E H Smith Holdings Ltd as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for E H Smith Holdings Ltd as a person with significant control on 2024-01-18

View Document

23/11/2323 November 2023 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR IAN PAUL GRAINGER

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM ECCLES

View Document

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOWARD HODGSKIN-BROWN / 21/11/2018

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ENSELL

View Document

23/04/1823 April 2018 SECRETARY APPOINTED MR GRAHAM ECCLES

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 SAIL ADDRESS CHANGED FROM: C/O W H PARKER 174 HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PP

View Document

29/04/1629 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

20/06/1520 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/07/1425 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/08/137 August 2013 AUDITOR'S RESIGNATION

View Document

17/07/1317 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/01/123 January 2012 FORM 123

View Document

14/12/1114 December 2011 29/11/11 STATEMENT OF CAPITAL GBP 500000

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR KENNETH HOWARD AVERY SMITH

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARD HODGSKIN-BROWN

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP ENSELL / 24/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PARKER / 24/11/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ENSELL / 24/11/2011

View Document

29/06/1129 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 01/01/2008

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 1 SHERBOURNE ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6AB

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 90 EDGBASTON ROAD SMETHWICK WARLEY WEST MIDLANDS B66 4LB

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 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