ABERDEEN COMPUTER SERVICES 2011 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Micro company accounts made up to 2023-08-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-08-31

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRIS LEASK / 29/03/2012

View Document

29/03/1229 March 2012 Registered office address changed from , Acs House 24 Balnagask Road, Aberdeen, AB11 8HR, Scotland on 2012-03-29

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM ACS HOUSE 24 BALNAGASK ROAD ABERDEEN AB11 8HR SCOTLAND

View Document

29/03/1229 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRIS LEASK / 22/03/2011

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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