A.C.S. ELECTRICAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

17/12/2417 December 2024 Change of details for Mr Benjemin Raymond Solari as a person with significant control on 2024-12-17

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJEMIN RAYMOND SOLARI / 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJEMIN RAYMOND SOLARI / 04/09/2019

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJEMIN RAYMOND SOLARI / 01/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SOLARI / 01/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: MIDLAND COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AVINCONET INC LTD


  • 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