ACS PERFORMANCE IMPROVEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

11/12/2411 December 2024 Register inspection address has been changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to C/O Lewis Brownlee (Chichester) Limited Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

14/02/2414 February 2024 Registered office address changed from The Old Bakery Blackborough Road Reigate RH2 7BU England to Glebe House Walton Lane Bosham Chichester PO18 8QB on 2024-02-14

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 DIRECTOR APPOINTED MRS PENELOPE CLARE PLANT

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PLANT / 01/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE CLARE PLANT

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PLANT / 10/06/2015

View Document

12/01/1512 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN PLANT / 27/11/2009

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 S80A AUTH TO ALLOT SEC 04/12/06

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

27/11/0627 November 2006 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