ACME TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN KELLY

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON OLDFIELD

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY SIMON OLDFIELD

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED CRAIG LESTER LLOYD WILLIAMS

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

14/04/1414 April 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
BALMORAL HOUSE LITTLE 66, ROACH BANK ROAD
BURY
LANCASHIRE
BL9 8RN
UNITED KINGDOM

View Document

08/10/138 October 2013 AUDITOR'S RESIGNATION

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/1210 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

06/01/126 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY APPOINTED SIMON OLDFIELD

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SAUNDERS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR IAN FRANCIS KELLY

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED SIMON OLDFIELD

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GERMANY

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM UNIT 10 LANSBURY ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL, WOKING SURREY GU21 2EP

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISSEY

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD BAKER / 07/12/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE GERMANY / 07/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LEONARD SAUNDERS / 07/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORRISSEY / 07/12/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: G OFFICE CHANGED 03/01/08 UNIT 4A 9-13 GUILDFORD ROAD BAGSHOT SURREY GU19 5JJ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS; AMEND

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 07/12/94; CHANGE OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/02/947 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/93

View Document

07/02/947 February 1994 NC INC ALREADY ADJUSTED 24/12/93

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/12/93

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/946 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

24/12/9124 December 1991 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