ACS PHYSICAL RISK CONTROL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-23 |
02/09/242 September 2024 | Resignation of a liquidator |
02/09/242 September 2024 | Appointment of a voluntary liquidator |
25/07/2425 July 2024 | Liquidators' statement of receipts and payments to 2024-05-23 |
14/06/2314 June 2023 | Registered office address changed from Venture Court Waterside Business Park, Valley Way Enterprise Park Swansea SA6 8QP to C/O Leonard Curtis Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2023-06-14 |
14/06/2314 June 2023 | Statement of affairs |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Appointment of a voluntary liquidator |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/11/2026 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
12/12/1912 December 2019 | CURREXT FROM 31/10/2019 TO 30/04/2020 |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MITCHELL / 25/03/2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 20 WINTOUR CLOSE CHEPSTOW GWENT NP16 5LE |
14/01/1514 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/01/1413 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/02/1216 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/01/1211 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/02/1122 February 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MITCHELL / 01/01/2011 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MITCHELL / 01/11/2009 |
20/04/1020 April 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JAMES WILLEY / 01/11/2009 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE WILLEY / 01/11/2009 |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
11/02/0911 February 2009 | PREVSHO FROM 31/12/2008 TO 31/10/2008 |
08/01/088 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/09/0721 September 2007 | NEW DIRECTOR APPOINTED |
17/09/0717 September 2007 | SECRETARY RESIGNED |
09/09/079 September 2007 | REGISTERED OFFICE CHANGED ON 09/09/07 FROM: TECHNIUM SUSTAINABLE, BAGLAN ENERGY PARK, CENTRAL AVENUE, PORT TALBOT SA12 7AX |
24/03/0724 March 2007 | NEW SECRETARY APPOINTED |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACS PHYSICAL RISK CONTROL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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