ACS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM SPRINGFIELD BUNGALOW DREATHEN NEWPORT NP10 8GB |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ALDERMAN / 03/10/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MICHAEL ALDERMAN / 03/10/2018 |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MICHAEL ALDERMAN / 03/10/2018 |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS BETHAN ALDERMAN / 03/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
20/09/1620 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
24/06/1524 June 2015 | COMPANY NAME CHANGED ACS GROUP LIMITED CERTIFICATE ISSUED ON 24/06/15 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1526 March 2015 | COMPANY NAME CHANGED E2N ASSOCIATES LIMITED CERTIFICATE ISSUED ON 26/03/15 |
11/03/1511 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETHAN ALDERMAN / 03/03/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MICHAEL ALDERMAN / 03/03/2010 |
04/03/104 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | DIRECTOR AND SECRETARY APPOINTED BETHAN ALDERMAN |
20/03/0820 March 2008 | DIRECTOR APPOINTED STEPHEN JOHN MICHAEL ALDERMAN |
03/03/083 March 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
03/03/083 March 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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