CT 07932267 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-03 with updates

View Document

10/11/2510 November 2025 NewTermination of appointment of Wayne Paul Tica as a director on 2025-11-03

View Document

10/11/2510 November 2025 NewNotification of American Asset Holdings, Llc as a person with significant control on 2025-11-03

View Document

10/11/2510 November 2025 NewCertificate of change of name

View Document

10/11/2510 November 2025 NewRegistered office address changed from Suite 2, Unit 3 Links Business Centre, Old Woking Road Old Woking Woking Surrey GU22 8BF England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-10

View Document

10/11/2510 November 2025 NewAppointment of Ms Carolyn Daley as a director on 2025-11-03

View Document

10/11/2510 November 2025 NewCessation of Verde Nero Ltd as a person with significant control on 2025-11-03

View Document

07/11/257 November 2025 NewSatisfaction of charge 079322670001 in full

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

22/09/2522 September 2025 NewSecond filing of Confirmation Statement dated 2025-02-01

View Document

11/09/2511 September 2025 Confirmation statement made on 2025-02-02 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Registered office address changed from 73 Park Lane Croydon CR0 1JG England to Suite 2, Unit 3 Links Business Centre, Old Woking Road Old Woking Woking Surrey GU22 8BF on 2024-11-13

View Document

21/05/2421 May 2024 Notification of Verde Nero Ltd as a person with significant control on 2024-05-16

View Document

21/05/2421 May 2024 Cessation of Maria Humphries as a person with significant control on 2024-05-16

View Document

21/05/2421 May 2024 Appointment of Mr Wayne Paul Tica as a director on 2024-05-16

View Document

21/05/2421 May 2024 Termination of appointment of Mark Humphries as a director on 2024-05-16

View Document

20/05/2420 May 2024 Registration of charge 079322670001, created on 2024-05-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Second filing of a statement of capital following an allotment of shares on 2012-10-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/02/2215 February 2022 Director's details changed for Mr Mark Humphries on 2022-02-02

View Document

10/01/2210 January 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM MSA HOUSE LONDON ROAD HACKBRIDGE SM6 7BJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA HUMPHRIES

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA HUMPHRIES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF MARK HUMPHRIES AS A PSC

View Document

04/01/194 January 2019 COMPANY NAME CHANGED ACS FACILITIES (SOUTHERN) LTD CERTIFICATE ISSUED ON 04/01/19

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/02/189 February 2018 DIRECTOR APPOINTED MRS MARIA HUMPHRIES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HUMPHRIES / 08/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 315 CROYDON ROAD WALLINGTON SM6 7LB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 315 CROYDON ROAD WALLINGTON SURREY SM6 7LB

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 73 PARK LANE CROYDON CR0 1JG ENGLAND

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED ACS CONTROLS (SOUTH EAST) LTD CERTIFICATE ISSUED ON 19/10/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY KATHY ARISTIDOU

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE ARISTIDOU

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 COMPANY NAME CHANGED GENISIS ENERGY MANAGEMENT CONSULTANTS LTD CERTIFICATE ISSUED ON 18/07/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

17/06/1317 June 2013 17/04/13 STATEMENT OF CAPITAL GBP 300

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 100

View Document

06/11/126 November 2012 Statement of capital following an allotment of shares on 2012-10-01

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR LEE GRANT SMITH

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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