ACR PROFESSIONAL SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

03/02/243 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES BILES

View Document

14/01/2014 January 2020 LLP MEMBER APPOINTED MR ROBERT CHARLES BILES

View Document

10/01/2010 January 2020 CESSATION OF ROBERT CHARLES BILES AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BILES

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BILES / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MORRIS BILES / 11/01/2019

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BILES / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / ADRIAN JOHN BILES / 11/01/2019

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MORRIS BILES / 11/01/2019

View Document

11/01/1911 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BILES / 11/01/2019

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM C/O GORDON DADDS LLP 6 AGAR STREET LONDON WC2N 4HN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, LLP MEMBER CULVER HOLDINGS LIMITED

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/10/1519 October 2015 ANNUAL RETURN MADE UP TO 22/09/15

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O GORDON DADDS, 5TH FLOOR 6 AGAR STREET LONDON WC2N 4HN

View Document

11/01/1511 January 2015 30/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 ANNUAL RETURN MADE UP TO 22/09/14

View Document

07/10/147 October 2014 LLP MEMBER APPOINTED MR JOHN CHRISTOPHER MORRIS BILES

View Document

07/10/147 October 2014 CORPORATE LLP MEMBER APPOINTED CULVER HOLDINGS LIMITED

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 80 BROOK STREET MAYFAIR LONDON ENGLAND W1K 5DD

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

14/05/1414 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

11/11/1311 November 2013 ANNUAL RETURN MADE UP TO 22/09/13

View Document

05/09/135 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED ACR SOLICITORS LLP CERTIFICATE ISSUED ON 13/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 28 LEMAN STREET LONDON E1 8ER ENGLAND

View Document

18/10/1218 October 2012 ANNUAL RETURN MADE UP TO 22/09/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM SUITE 53 LONDON FRUIT AND WOOL EXCHANGE BRUSHFIELD STREET E1 6EX

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BILES / 17/10/2012

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/112 December 2011 ANNUAL RETURN MADE UP TO 22/09/11

View Document

13/10/1113 October 2011 ANNUAL RETURN MADE UP TO 22/09/10

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0924 October 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

24/10/0924 October 2009 ANNUAL RETURN MADE UP TO 22/09/08

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 LLP MEMBER APPOINTED ROBERT BILES

View Document

12/05/0812 May 2008 MEMBER RESIGNED ROBERT BILES

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

28/09/0628 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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