ACS INDUSTRIAL LIMITED
Status | ACTIVE |
Company No. | 04726036 |
Category | Private Limited Company |
Incorporated | 07 Apr 2003 |
Age | 21 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
ACS INDUSTRIAL LIMITED is an active private limited company with number 04726036. It was incorporated 21 years, 1 month, 24 days ago, on 07 April 2003. The company address is 2 Claridge Court 2 Claridge Court, Berkhamsted, HP4 2AF, Herts, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yatrik Unadkat
Change date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-09
Officer name: Yatrik Unadkat
Documents
Termination secretary company with name termination date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blackborn Limited
Termination date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
New address: 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF
Old address: 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom
New address: 2 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Change date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Change corporate secretary company with change date
Date: 30 Apr 2019
Action Date: 21 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-21
Officer name: Blackborn Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
New address: C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Change date: 2018-05-03
Old address: C/O Blackborn Ltd 131 High Street Chalfont St Peter Buckinghamshire SL9 9QJ
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yatrik Unadkat
Change date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint corporate secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blackborn Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Yatrik Unadkat
Documents
Termination secretary company with name
Date: 16 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nimish Unadkat
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from c/o blackborn LTD 131 high street chalfont st peter buckinghamshire SL9 9QJ
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nimish unadkat / 07/04/2009
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from c/o blackborn LTD 131 high street chalfont st peter berkshire SL9 9QJ
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from blackborn LTD 131 high street chalfont st peter gerrards cross buckinghamshire SL9 9QJ
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nimish unadkat / 07/04/2008
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / yatrik unadkat / 07/04/2008
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / yatrik unadkat / 07/04/2008
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nimish unadkat / 07/04/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from salamander quay west park lane harefield uxbridge middlesex UB9 6NZ
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/06/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 21 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 21/06/03 from: 788-790 finchley road london NW11 7TJ
Documents
Certificate change of name company
Date: 19 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cevas associates LIMITED\certificate issued on 19/06/03
Documents
Some Companies
CAERPHILLY SURPLUS SUPPLIES LIMITED
UNIT 11,CAERPHILLY,CF83 1BE
Number: | 06770151 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BIRCHWOOD AVENUE,SIDCUP,DA14 4JZ
Number: | 07467172 |
Status: | ACTIVE |
Category: | Private Limited Company |
L&P PROPERTY DEVELOPMENT LIMITED
35 CALTHORPE ROAD,BIRMINGHAM,B15 1TS
Number: | 11172850 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 HERRICK ROAD,BIRMINGHAM,B8 1PG
Number: | 09960721 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIBEYE STEAKHOUSE (BRADFORD) LTD
C/O ACCOUNTANCYPLACE,SALE,M33 7TY
Number: | 10960885 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOLLEN STREET,LONDON,W1F 8AY
Number: | 08923295 |
Status: | ACTIVE |
Category: | Private Limited Company |