A 2 C SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Satisfaction of charge 034343930004 in full

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

29/12/2329 December 2023 Registration of charge 034343930006, created on 2023-12-14

View Document

28/12/2328 December 2023 Registration of charge 034343930005, created on 2023-12-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034343930004

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034343930003

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/09/1529 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034343930003

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED SEAN PATRICK TAYLOR

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM SNATCH HOUSE FARNHAM ROAD LISS HAMPSHIRE GU33 6JZ

View Document

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DE GRUCHY / 01/09/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BEST / 01/09/2013

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED SIMON DE GRUCHY

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED LAWRENCE BEST

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROD JAMES NEALE / 20/09/2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN NEALE / 20/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN NEALE / 20/09/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODDY NEALE / 01/09/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: ATLAS HOUSE 17 LONDON ROAD HINDHEAD SURREY GU26 6AB

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: BROCKENHURST HOUSE BEECH HILL HEADLEY DOWN BORDON HAMPSHIRE GU35 8HS

View Document

21/05/0121 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/09/9920 September 1999 EXEMPTION FROM APPOINTING AUDITORS 03/09/99

View Document

09/10/989 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 15/09/97

View Document

24/09/9724 September 1997 £ NC 1000/10000 15/09/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 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