AC ELECTRICAL SERVICES (NW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewFull accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

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

View Accounts

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

20/09/2320 September 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

19/04/2319 April 2023 Termination of appointment of Rachel Cumpsty as a secretary on 2023-04-03

View Document

19/04/2319 April 2023 Termination of appointment of Rachel Cumpsty as a director on 2023-04-03

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 3 DENHAM WAY FLEETWOOD LANCASHIRE FY7 6PR ENGLAND

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AC ELECTRICAL SERVICES GROUP LTD

View Document

03/08/173 August 2017 CESSATION OF ANDREW CUMPSTY AS A PSC

View Document

03/08/173 August 2017 CESSATION OF RACHEL CUMPSTY AS A PSC

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 ADOPT ARTICLES 31/03/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM UNIT 3 DENHAM WAY FLEETWOOD LANCASHIRE FY6 6PR

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CUMPSTY / 29/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUMPSTY / 29/01/2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CUMPSTY / 29/01/2016

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/08/159 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/08/1410 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/08/125 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 209 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3TE

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUMPSTY / 01/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED RACHEL CUMPSTY

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: UNIT 9 THE BROADSIDE CENTRE REDMARSH INDUSTRIAL ESTATE THORNTON, CLEVELEYS LANCASHIRE FY5 4HD

View Document

01/08/021 August 2002 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