ACS FINANCIAL PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Confirmation statement made on 2025-11-07 with no updates |
| 05/11/255 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/11/2410 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Director's details changed for Mrs Debbie Lorraine Boyce on 2024-03-07 |
| 07/03/247 March 2024 | Change of details for Mrs Debbie Lorraine Boyce as a person with significant control on 2024-03-07 |
| 07/03/247 March 2024 | Change of details for Mr John Thomas Boyce as a person with significant control on 2024-03-07 |
| 07/03/247 March 2024 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 37 New Church Road Sutton Coldfield B73 5RP on 2024-03-07 |
| 07/03/247 March 2024 | Director's details changed for Mr John Thomas Boyce on 2024-03-07 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 28/10/2128 October 2021 | Registered office address changed from 3 Caroline Court 13 Caroline Street St. Paul's Square Birmingham B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-10-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/01/1516 January 2015 | Annual return made up to 7 November 2014 with full list of shareholders |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/01/1427 January 2014 | Annual return made up to 7 November 2013 with full list of shareholders |
| 26/07/1326 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 10/07/1310 July 2013 | PREVEXT FROM 30/11/2012 TO 31/03/2013 |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR ENGLAND |
| 09/01/139 January 2013 | Annual return made up to 7 November 2012 with full list of shareholders |
| 10/11/1110 November 2011 | 07/11/11 STATEMENT OF CAPITAL GBP 100 |
| 09/11/119 November 2011 | DIRECTOR APPOINTED MR JOHN THOMAS BOYCE |
| 09/11/119 November 2011 | DIRECTOR APPOINTED MRS DEBBIE LORRAINE BOYCE |
| 08/11/118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT |
| 07/11/117 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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