ACS ED SHELF 14 LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/02/239 February 2023 Certificate of change of name

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Sukchaman Singh Jandu as a director on 2021-09-30

View Document

04/10/214 October 2021 Registered office address changed from Asher House Asher Lane Business Park Ripley Derbyshire DE5 3SW to Futures House Building 435 Argosy Road Castle Donington Derbyshire DE74 2SA on 2021-10-04

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR SUKCHAMAN SINGH JANDU

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHERMAN

View Document

09/02/169 February 2016 09/02/16 NO MEMBER LIST

View Document

07/11/157 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 11/02/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY SHERMAN / 01/01/2015

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 11/02/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARTIN ANTHONY SHERMAN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN TAYLOR

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR IAN FREDERICK GEORGE SKIPP

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE BRADBURY

View Document

12/02/1312 February 2013 11/02/13 NO MEMBER LIST

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 11/02/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MRS ELAINE JULIE BRADBURY

View Document

11/02/1111 February 2011 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