ACS-TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/12/249 December 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

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Fernando Marcos Lages as a director on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Fernando Marcos Lages on 2023-03-14

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

24/12/2224 December 2022 Termination of appointment of Karthik Ponudurai as a director on 2022-12-19

View Document

24/12/2224 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

24/12/2224 December 2022 Appointment of Mrs Mandavi Mishra as a director on 2022-12-19

View Document

26/09/2226 September 2022 Appointment of Mr Karthik Ponudurai as a director on 2022-08-11

View Document

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

View Accounts

04/10/214 October 2021 Appointment of Mr Fernando Marcos Lages as a director on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr. Deepak Kumar Dubey on 2021-10-04

View Document

04/10/214 October 2021 Registered office address changed from 7 Legendary Road, Coventry CV3 3GN United Kingdom to 7 Legendary Lane Coventry CV3 3GN on 2021-10-04

View Document

04/10/214 October 2021 Change of details for Mr Deepak Dubey as a person with significant control on 2021-10-04

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEEPAK KUMAR DUBEY / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR DEEPAK DUBEY / 07/05/2019

View Document

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

View Accounts

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 64 NEWFIELD ROAD COVENTRY CV1 4EA

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK DUBEY / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR DEEPAK DUBEY / 22/11/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

06/05/166 May 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

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK DUBEY / 13/10/2015

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/09/157 September 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

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK DUBEY / 05/09/2014

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/145 September 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

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