AC DESIGN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office 301 Third Floor Belmont House Belmont Road Uxbridge UB8 1HE on 2023-07-05

View Document

20/02/2320 February 2023 Director's details changed for Mr Zaeem Chaudhary on 2023-02-20

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-03 with updates

View Document

06/02/236 February 2023 Notification of Zubear Ali Chaudhary as a person with significant control on 2021-12-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Register(s) moved to registered office address 7 Bell Yard London WC2A 2JR

View Document

31/03/2231 March 2022 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2022-03-31

View Document

28/03/2228 March 2022 Register(s) moved to registered inspection location 7 Bell Yard 7 Bell Yard London WC2A 2JR

View Document

28/03/2228 March 2022 Register inspection address has been changed to 7 Bell Yard 7 Bell Yard London WC2A 2JR

View Document

25/03/2225 March 2022 Change of details for Mr Zaeem Chaudhary as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2022-03-25

View Document

13/01/2213 January 2022 Registered office address changed from The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM ROOM J 1 TOWER LANE, HIRST HALL EAST LANE BUSINESS PARK HARROW ENGLAND HA9 7NB UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/12/1825 December 2018 REGISTERED OFFICE CHANGED ON 25/12/2018 FROM ROOM J 1 TOWE LANE EAST LANE BUSINESS PARK WEMBLEY HA9 7NB ENGLAND

View Document

25/12/1825 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM OFFICE 101 20 OSRAM ROAD EAST LANE BUSINESS PARK WEMBLEY HA9 7NG ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 100 SUDBURY COURT DRIVE HARROW HA1 3TF ENGLAND

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 COMPANY NAME CHANGED DESIGNER TOP 2 BOTTOM LTD CERTIFICATE ISSUED ON 09/01/17

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZUBEAR CHAUDHARY

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZUBEAR CHAUDHARY

View Document

06/01/176 January 2017 06/01/17 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY FAIZA CHAUDHARY

View Document

24/12/1324 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY FAIZA CHAUDHARY

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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