ACSL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/01/2525 January 2025 Termination of appointment of Samuel Jacob Ladsky as a director on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Mr Samuel Jacob Ladsky as a director on 2025-01-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

17/05/2417 May 2024 Change of details for Mr Alan Cole as a person with significant control on 2023-12-19

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2023-12-19

View Document

28/11/2328 November 2023 Satisfaction of charge 105291040001 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 105291040002 in full

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Cessation of Otterburn Ltd as a person with significant control on 2018-12-03

View Document

04/07/234 July 2023 Notification of Alan Cole as a person with significant control on 2018-12-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

12/03/2312 March 2023 Termination of appointment of Andrew David Ladsky as a director on 2023-03-10

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-15 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LADSKY / 28/03/2019

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM QUEENS BEECHES HOUSE LONDON ROAD ASCOT SL5 7EQ ENGLAND

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ANDREW DAVID LADSKY

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTTERBURN LTD

View Document

12/12/1812 December 2018 CESSATION OF STERLING TRUSTEES LIMITED AS A PSC

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105291040002

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105291040001

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/02/1823 February 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ALAN COLE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LADSKY

View Document

20/12/1720 December 2017 PREVSHO FROM 31/12/2017 TO 31/12/2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ANDREW DAVID LADSKY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR LADSKY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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