AC SERVICE DELIVERY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CONVEY / 11/12/2018

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANJA ALBERTHA THEODORA CONVEY / 11/12/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJA ALBERTHA THEODORA CONVEY / 11/12/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 CESSATION OF ANJA ALBERTHA CONVEY AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJA CONVEY / 11/12/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANJA ALBERTHA CONVEY / 11/12/2018

View Document

11/01/1911 January 2019 CESSATION OF PETER JOHN CONVEY AS A PSC

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CONVEY / 11/12/2018

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANJA ALBERTHA CONVEY / 01/10/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN CONVEY / 01/10/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJA ALBERTHA CONVEY

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN CONVEY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJA CONVEY / 01/10/2016

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 5 CHASEMOUNT SNOWS RIDE WINDLESHAM SURREY GU20 6LN

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJA CONVEY / 01/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CONVEY / 01/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CONVEY / 01/10/2016

View Document

06/05/166 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/08/1429 August 2014 29/08/14 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR PETER JOHN CONVEY

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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