ACRE DATA SERVICES LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Termination of appointment of Sylvia May Marks as a secretary on 2023-09-11

View Document

26/06/2426 June 2024 Appointment of Mr Paul Marks as a secretary on 2023-09-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 43 MORTLEY CLOSE TONBRIDGE KENT TN9 1ET

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/10/145 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/10/145 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARKS / 20/08/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 9 PENFOLDS CLOSE TONBRIDGE KENT TN10 3EH

View Document

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/10/1123 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/10/1024 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARKS / 26/10/2009

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 9 PENFOLDS CLOSE DONBRIDGE KENT TN10 3EH

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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