ACS FINANCIAL PLANNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-11-07 with no updates

View Document

05/11/255 November 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

07/03/247 March 2024 Director's details changed for Mrs Debbie Lorraine Boyce on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mrs Debbie Lorraine Boyce as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr John Thomas Boyce as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 37 New Church Road Sutton Coldfield B73 5RP on 2024-03-07

View Document

07/03/247 March 2024 Director's details changed for Mr John Thomas Boyce on 2024-03-07

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-10-28

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1516 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR ENGLAND

View Document

09/01/139 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/11/1110 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 100

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR JOHN THOMAS BOYCE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS DEBBIE LORRAINE BOYCE

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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