A COM SERVICES LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

02/02/252 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/02/252 February 2025 Application to strike the company off the register

View Document

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

View Accounts

23/03/2423 March 2024 Certificate of change of name

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Termination of appointment of Gareth James Sanders as a director on 2023-12-12

View Document

01/12/231 December 2023 Appointment of Mr Gareth James Sanders as a director on 2023-12-01

View Document

20/11/2320 November 2023 Cessation of Gareth Sanders as a person with significant control on 2023-11-16

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Gareth Sanders as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr James Bourne as a director on 2023-11-20

View Document

20/11/2320 November 2023 Notification of James Bourne as a person with significant control on 2023-11-16

View Document

09/08/239 August 2023 Registered office address changed from Unit 7a Unit 7a Zone 4 Burntwood Busines Park Burntwood Staffordshire WS7 3XD England to 124 City Road London EC1V 2NX on 2023-08-09

View Document

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

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

28/11/2228 November 2022 Registered office address changed from Suite 165 51 Pinfold Street Birmingham West Midlands B2 4AY England to Unit 7a Unit 7a Zone 4 Burntwood Busines Park Burntwood Staffordshire WS7 3XD on 2022-11-28

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

07/11/217 November 2021 Cessation of Luke John-Ernest Reeves as a person with significant control on 2021-11-07

View Document

07/11/217 November 2021 Change of details for Mr Gareth Sanders as a person with significant control on 2021-11-07

View Document

07/11/217 November 2021 Termination of appointment of Luke Reeves as a director on 2021-11-07

View Document

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

View Accounts

21/04/2021 April 2020 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