A C S SUPPLY CHAIN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
28/02/2228 February 2022 | Application to strike the company off the register |
01/02/221 February 2022 | Micro company accounts made up to 2021-10-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
15/10/1515 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN EILEEN KITCHING / 14/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KITCHING / 15/10/2015 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 9 CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
12/12/1212 December 2012 | 31/10/12 TOTAL EXEMPTION FULL |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
29/11/1129 November 2011 | 31/10/11 TOTAL EXEMPTION FULL |
24/10/1124 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
22/11/1022 November 2010 | 31/10/10 TOTAL EXEMPTION FULL |
08/10/108 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
29/12/0929 December 2009 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KITCHING / 06/10/2009 |
14/10/0914 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
18/12/0818 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | SECRETARY RESIGNED |
16/10/0316 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | NEW SECRETARY APPOINTED |
16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
06/10/036 October 2003 | 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