ACS BUSINESS PERFORMANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Registered office address changed from 8 Mill Hill Shoreham-by-Sea BN43 5th England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2024-06-24

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/01/2416 January 2024 Registration of charge 061569630001, created on 2024-01-12

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Change of details for Mr Jonathan Barr as a person with significant control on 2023-07-11

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM PRESENTATION HOUSE REEDS LANE SAYERS COMMON WEST SUSSEX BN6 9LS

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BARR / 19/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: C/O CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 25/03/13 STATEMENT OF CAPITAL GBP 75

View Document

24/07/1424 July 2014 25/03/13 STATEMENT OF CAPITAL GBP 85

View Document

24/07/1424 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1422 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1422 July 2014 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1421 July 2014 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1421 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1421 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1421 July 2014 25/03/13 STATEMENT OF CAPITAL GBP 85

View Document

21/07/1421 July 2014 25/03/13 STATEMENT OF CAPITAL GBP 75

View Document

14/07/1414 July 2014 SECOND FILING FOR FORM SH01

View Document

14/07/1414 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/144 June 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 01/04/12 STATEMENT OF CAPITAL GBP 50

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MRS JANE ELIZABETH BARR

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL VARNEY

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 COMPANY NAME CHANGED GLOBAL STAR ELECTRICAL LIMITED CERTIFICATE ISSUED ON 21/03/12

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/04/1023 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARR / 15/03/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY JANE BARR

View Document

06/01/106 January 2010 SECRETARY APPOINTED MICHAEL RODNEY VARNEY

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA EVANS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 30 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

04/04/094 April 2009 DIRECTOR APPOINTED JONATHAN BARR

View Document

04/04/094 April 2009 SECRETARY APPOINTED JANE ELIZABETH BARR

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY PETER EVANS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 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