ACL MANAGED SERVICES LIMITED

Company Documents

DateDescription
29/04/2429 April 2024 Order of court to wind up

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-07-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

23/06/2123 June 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 SAIL ADDRESS CHANGED FROM: BOURNE HOUSE GODSTONE ROAD WHYTELEAFE CR3 0BL ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM BRONZEOAK HOUSE STAFFORD ROAD CATERHAM SURREY CR3 6JG

View Document

10/04/1810 April 2018 Registered office address changed from , Bronzeoak House Stafford Road, Caterham, Surrey, CR3 6JG to Crown House Old Gloucester Street London WC1N 3AX on 2018-04-10

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH LYNDA VAN ARKADIE / 30/06/2017

View Document

08/08/178 August 2017 SAIL ADDRESS CREATED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CENTREX MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH VAN ARKADIE / 31/07/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN KLINGEN / 31/07/2014

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH VAN ARKADIE / 31/07/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN KLINGEN / 31/07/2014

View Document

14/08/1414 August 2014 Registered office address changed from , 14 Wansbeck Business Centre, Wansbeck Business Park, Ashington, Northumberland, NE63 8QZ, England to Crown House Old Gloucester Street London WC1N 3AX on 2014-08-14

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 14 WANSBECK BUSINESS CENTRE WANSBECK BUSINESS PARK ASHINGTON NORTHUMBERLAND NE63 8QZ ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR CENTREX COMPUTING SERVICES LIMITED

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH VAN ARKADIE

View Document

30/08/1330 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 CORPORATE DIRECTOR APPOINTED CENTREX COMPUTING SERVICES LIMITED

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CENTREX COMPUTING SERVICES

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA VAN ARKADIE / 25/07/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VAN ARKADIE / 25/07/2012

View Document

25/07/1225 July 2012 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