ACD DESIGN SERVICES LTD
Status | ACTIVE |
Company No. | 05326859 |
Category | Private Limited Company |
Incorporated | 07 Jan 2005 |
Age | 19 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ACD DESIGN SERVICES LTD is an active private limited company with number 05326859. It was incorporated 19 years, 4 months, 23 days ago, on 07 January 2005. The company address is 24 Old Vicarage Road 24 Old Vicarage Road, Bolton, BL6 6QT, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: 3 Kingsbury Avenue Heaton Bolton BL1 5NR England
New address: 24 Old Vicarage Road Horwich Bolton BL6 6QT
Change date: 2019-07-15
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-28
New address: 3 Kingsbury Avenue Heaton Bolton BL1 5NR
Old address: 169 Markland Hill Lane Bolton BL1 5PB
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Change person secretary company with change date
Date: 27 Feb 2014
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-05
Officer name: Austin Crosby Dawson
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: 3 Kingsbury Avenue Heaton Bolton Greater Manchester BL1 5NR
Documents
Change sail address company with old address
Date: 27 Feb 2014
Category: Address
Type: AD02
Old address: 3 Kingsbury Avenue Bolton BL1 5NR
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Address
Type: AD01
Old address: 3 Kingsbury Avenue Heaton Bolton BL1 5NR United Kingdom
Change date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 24 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Austin Dawson
Change date: 2011-01-01
Documents
Change sail address company with old address
Date: 24 Mar 2011
Category: Address
Type: AD02
Old address: 18 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD
Documents
Change registered office address company with date old address
Date: 24 Mar 2011
Action Date: 24 Mar 2011
Category: Address
Type: AD01
Old address: 18 Old Kiln Lane Heaton Bolton Lancashire BL1 5PD
Change date: 2011-03-24
Documents
Termination secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Dawson
Documents
Appoint person secretary company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Austin Crosby Dawson
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 19 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Austin Dawson
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 07 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: 2 haslam hall mews bolton lancashire BL1 5EX
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 08800627 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 EIGHTEEN ACRE DRIVE,BRISTOL,BS34 5AS
Number: | 11725109 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 NORTHFIELD ROAD,ENFIELD,EN3 4BS
Number: | 10583605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTLE HOUSE,BARNET,EN4 8RR
Number: | 10328900 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 FURTHERWICK ROAD,CANVEY ISLAND,SS8 7AT
Number: | 07975733 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HINKSEY COURT,OXFORD,OX2 9SX
Number: | 04657723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |