ACBS SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

02/01/252 January 2025 Termination of appointment of Maria Stallwood as a director on 2025-01-02

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/04/2326 April 2023 Withdrawal of the directors' residential address register information from the public register

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

08/04/228 April 2022 Director's details changed for Ms Natalie Stallwood on 2022-04-08

View Document

08/04/228 April 2022 Change of details for Mrs Maria Stallwood as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Change of details for Ms Natalie Stallwood as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Ms Maria Stallwood on 2022-04-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA STALLWOOD / 09/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM CHURCH FARM HOUSE THE STREET TUDDENHAM IPSWICH IP6 9BT ENGLAND

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE STALLWOOD / 09/05/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM RED TILES RAVENS GREEN LITTLE BENTLEY COLCHESTER ESSEX CO7 8TA

View Document

10/03/1710 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/10/1426 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM RAVENSCROFT RAVENS GREEN LITTLE BENTLEY COLCHESTER CO7 8TA ENGLAND

View Document

03/09/133 September 2013 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