A C S SUPPLY CHAIN CONSULTANCY LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EILEEN KITCHING / 14/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KITCHING / 15/10/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 9 CLIVE HOUSE PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/12/1212 December 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/12/0929 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KITCHING / 06/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/12/0818 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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