A.C. INDEPENDENT SERVICES LIMITED

117 Sun Gardens Sun Gardens 117 Sun Gardens Sun Gardens, Stockton-On-Tees, TS17 6PL, North Yorkshire, England
StatusACTIVE
Company No.07341890
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

A.C. INDEPENDENT SERVICES LIMITED is an active private limited company with number 07341890. It was incorporated 13 years, 9 months, 26 days ago, on 10 August 2010. The company address is 117 Sun Gardens Sun Gardens 117 Sun Gardens Sun Gardens, Stockton-on-tees, TS17 6PL, North Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: 117 Sun Gardens Sun Gardens Thornaby Stockton-on-Tees North Yorkshire TS17 6PL

Old address: 27 Sheepfoote Hill Yarm TS15 9QH England

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: 27 Sheepfoote Hill Yarm TS15 9QH

Old address: 14 Trafalgar Terrace Trafalgar Terrace Darlington DL3 6QQ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Barbara Howitt

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 14 Trafalgar Terrace Trafalgar Terrace Darlington DL3 6QQ

Change date: 2018-07-31

Old address: 78 Victoria Road Darlington County Durham DL1 5JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Howitt

Appointment date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-01

Officer name: John Philip Walters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: 27 Sheepfoote Hill Yarm Cleveland TS15 9QH

New address: 78 Victoria Road Darlington County Durham DL1 5JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Philip Walters

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Thomas Scott

Change date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Thomas Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Thomas Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID KEITH HAIR DESIGN LIMITED

83 PRINCES STREET,YEOVIL,BA20 1EE

Number:04488308
Status:ACTIVE
Category:Private Limited Company

GS (HUMAN RESOURCES) LIMITED

THE LOFT AT THE MALTINGS,CARDIFF,CF24 5EX

Number:10909285
Status:ACTIVE
Category:Private Limited Company

JOHN WOODS (LISGLYN) LIMITED

190 MONAGHAN ROAD,,BT60 4EZ

Number:NI006498
Status:ACTIVE
Category:Private Limited Company

LABBAN MOTORS LTD

1 ELDERBERRY ROAD,LONDON,W5 4AW

Number:10812156
Status:ACTIVE
Category:Private Limited Company

SCOH LTD

76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:08091382
Status:ACTIVE
Category:Private Limited Company

STAYWELL RELOCATION LTD

7 HUNSAKER,READING,RG1 7AU

Number:11221407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source