AC&MS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 09/04/259 April 2025 | Director's details changed for Miss Abbie Walker on 2025-04-04 |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 16/02/2416 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 13/02/2413 February 2024 | Satisfaction of charge 046646840002 in full |
| 25/01/2425 January 2024 | Appointment of Mr Richard Gray as a director on 2024-01-01 |
| 25/01/2425 January 2024 | Appointment of Miss Abbie Walker as a director on 2024-01-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-04-05 with updates |
| 23/02/2223 February 2022 | Termination of appointment of Mike Dillon as a director on 2022-02-23 |
| 23/02/2223 February 2022 | Cessation of Michael Dillon as a person with significant control on 2022-02-23 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY WALKER |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM SUITE 1 ENTERPRISE HOUSE KINGS ROAD CANVEY ISLAND ESSEX SS8 0QY |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
| 06/10/176 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046646840002 |
| 02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046646840001 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/09/1614 September 2016 | DIRECTOR APPOINTED MRS ALISON DOROTHY WALKER |
| 14/09/1614 September 2016 | APPOINTMENT TERMINATED, SECRETARY ALISON WALKER |
| 14/09/1614 September 2016 | DIRECTOR APPOINTED MR MIKE DILLON |
| 15/04/1615 April 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/05/158 May 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/03/1413 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE HAYBARN UNIT 11 FANTON HALL FARM WICKFORD ESSEX SS12 9JF ENGLAND |
| 26/04/1326 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 165 BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8NS |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/04/1219 April 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/05/114 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/04/1023 April 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY GLEN WALKER / 01/01/2010 |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 07/05/097 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 26/04/0726 April 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 26/04/0726 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/04/0726 April 2007 | SECRETARY'S PARTICULARS CHANGED |
| 12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/05/065 May 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 10/03/0410 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 10/03/0410 March 2004 | DIRECTOR RESIGNED |
| 10/03/0410 March 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
| 10/03/0410 March 2004 | DIRECTOR RESIGNED |
| 10/03/0410 March 2004 | DIRECTOR RESIGNED |
| 10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 10B CONISTON ROAD CANVEY ISLAND ESSEX SS8 0DQ |
| 22/12/0322 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
| 26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
| 26/02/0326 February 2003 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
| 26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
| 26/02/0326 February 2003 | DIRECTOR RESIGNED |
| 26/02/0326 February 2003 | SECRETARY RESIGNED |
| 12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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