ACS PHYSICAL RISK CONTROL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-23

View Document

02/09/242 September 2024 Resignation of a liquidator

View Document

02/09/242 September 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

14/06/2314 June 2023 Registered office address changed from Venture Court Waterside Business Park, Valley Way Enterprise Park Swansea SA6 8QP to C/O Leonard Curtis Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2023-06-14

View Document

14/06/2314 June 2023 Statement of affairs

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

12/12/1912 December 2019 CURREXT FROM 31/10/2019 TO 30/04/2020

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MITCHELL / 25/03/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 20 WINTOUR CLOSE CHEPSTOW GWENT NP16 5LE

View Document

14/01/1514 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1211 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MITCHELL / 01/01/2011

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROSS MITCHELL / 01/11/2009

View Document

20/04/1020 April 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JAMES WILLEY / 01/11/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE WILLEY / 01/11/2009

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0911 February 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

09/09/079 September 2007 REGISTERED OFFICE CHANGED ON 09/09/07 FROM: TECHNIUM SUSTAINABLE, BAGLAN ENERGY PARK, CENTRAL AVENUE, PORT TALBOT SA12 7AX

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 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