ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Registration of charge 055309800002, created on 2023-02-15

View Document

30/11/2230 November 2022 Registration of charge 055309800001, created on 2022-11-29

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

11/01/2111 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM INSIGHT HOUSE RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED ESSEX CM24 8PL ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY INSIGHT NOMINEES LTD

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/02/1927 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/01/1827 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 04/01/2016

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM INSIGHT HOUSE RIVERSIDE BUSINESS PARK STONEY COMMON RAOD STANSTED ESSEX CM24 8PL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 SECOND FILING WITH MUD 08/08/12 FOR FORM AR01

View Document

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED PAUL TAYLOR

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 2800.00

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

31/01/1131 January 2011 SECT 550 & 175 CA 2006 26/01/2011

View Document

31/01/1131 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1021 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWIE / 07/08/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR GRAHAM RICHARD WILLIAMS

View Document

08/06/108 June 2010 CORPORATE SECRETARY APPOINTED INSIGHT NOMINEES LTD

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM DAVIDSON HOUSE FORBURY SQUARE READING RG1 3EU UNITED KINGDOM

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BRYAN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN SHIPARD

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DOYLE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN WITHERS

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WORTH

View Document

30/12/0930 December 2009 ADOPT ARTICLES 07/10/2009

View Document

30/12/0930 December 2009 13/05/09 STATEMENT OF CAPITAL GBP 2024

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR NICHOLAS GEORGE BRYAN

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR WILLIAM HOWIE

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0920 May 2009 CURRSHO FROM 31/08/2008 TO 31/12/2007

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 8 THE BREACH DEVIZES WILTSHIRE SN10 5BJ

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR DARREN SHIPARD

View Document

02/12/082 December 2008 ADOPT ARTICLES 18/11/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN ROBINSON

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 3180 PARK SQUARE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR LAURANCE TANTY

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED IAN ROBINSON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK TENTORI

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 8 THE BREACH DEVIZES WILTSHIRE SN10 5BJ

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 02/08/07

View Document

16/08/0716 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0716 August 2007 £ NC 1000/2000 02/08/0

View Document

17/06/0717 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 30 GAY STREET BATH BA1 2PA

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information