ASSOCIATE COMPUTER SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with updates |
| 18/01/2418 January 2024 | Secretary's details changed for Susan Chambers on 2024-01-18 |
| 18/01/2418 January 2024 | Director's details changed for Mr Christopher Martin Chambers on 2024-01-18 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 07/01/227 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
| 14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHAMBERS |
| 14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE MILAN HICKS |
| 06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/03/167 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/02/154 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 01/12/141 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/03/1414 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM UNIT 1A HADLEY ROAD SLEAFORD LINCOLNSHIRE NG34 7EW UNITED KINGDOM |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/02/138 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM UNIT 8 SLEAFORD BUSINESS PARK EAST ROAD SLEAFORD LINCOLNSHIRE NG34 7EQ UNITED KINGDOM |
| 18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/02/1214 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 07/04/117 April 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHAMBERS / 28/01/2010 |
| 28/01/1028 January 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE MILAN HICKS / 28/01/2010 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 09/04/089 April 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM TECHNOLOGY HOUSE 30 BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7ET |
| 08/04/088 April 2008 | LOCATION OF DEBENTURE REGISTER |
| 08/04/088 April 2008 | LOCATION OF REGISTER OF MEMBERS |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 05/02/075 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/072 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/02/067 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 18/08/0518 August 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 18/08/0518 August 2005 | LOCATION OF REGISTER OF MEMBERS |
| 18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: UNIT 1 HADLEY ROAD WOODBRIDGE ROAD INDUSTRIAL ESTAT SLEAFORD LINCOLNSHIRE NG34 7EG |
| 04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 06/02/046 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 04/09/034 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0324 March 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
| 19/07/0219 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 14/02/0214 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
| 07/11/017 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 04/08/014 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0131 May 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
| 20/01/0120 January 2001 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: THE HOPLANDS BUSINESS CENTRE UNIT 10 SLEAFORD LINCOLNSHIRE NG34 7LZ |
| 14/11/0014 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 14/11/0014 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 17/08/0017 August 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/05/99 |
| 23/02/0023 February 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
| 31/01/0031 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 15/06/9915 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/05/9923 May 1999 | NEW SECRETARY APPOINTED |
| 23/05/9923 May 1999 | SECRETARY RESIGNED |
| 13/04/9913 April 1999 | COMPANY NAME CHANGED ACS TRAINING LIMITED CERTIFICATE ISSUED ON 14/04/99 |
| 01/04/991 April 1999 | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS |
| 30/11/9830 November 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 08/06/988 June 1998 | DIRECTOR RESIGNED |
| 12/02/9812 February 1998 | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS |
| 19/01/9819 January 1998 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
| 22/05/9722 May 1997 | SUBDIVIDE & RECLASS SH 30/04/97 |
| 30/01/9730 January 1997 | DIRECTOR RESIGNED |
| 30/01/9730 January 1997 | REGISTERED OFFICE CHANGED ON 30/01/97 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR |
| 30/01/9730 January 1997 | NEW DIRECTOR APPOINTED |
| 30/01/9730 January 1997 | SECRETARY RESIGNED |
| 30/01/9730 January 1997 | NEW DIRECTOR APPOINTED |
| 30/01/9730 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/01/9727 January 1997 | 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