ACS FINANCIAL SERVICES LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusDISSOLVED
Company No.09484886
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 19 days

SUMMARY

ACS FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 09484886. It was incorporated 9 years, 3 months, 4 days ago, on 12 March 2015 and it was dissolved 3 years, 1 month, 19 days ago, on 27 April 2021. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2021

Action Date: 02 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-02

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Ms. Ana Conejo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Change date: 2018-08-15

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Ana Conejo

Change date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Conejo

Change date: 2016-07-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Conejo

Change date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ England

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Change date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Conejo

Change date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ana Conejo

Change date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-27

Officer name: Ana Conejo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ

Change date: 2015-08-05

Old address: 16 Point Pleasant London SW18 1GG United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERFIELD ILLUMINATED SIGNS LIMITED

174 SUNBRIDGE ROAD,,BD1 2RZ

Number:00977144
Status:ACTIVE
Category:Private Limited Company

CHESHIRE FERTILITY LTD

FLAXYARDS COTTAGE,TARPORLEY,CW6 9HJ

Number:10509973
Status:ACTIVE
Category:Private Limited Company

HOPPING FARM LIMITED

HOPPING FARM,DERBYSHIRE,DE45 1NA

Number:04128986
Status:ACTIVE
Category:Private Limited Company

ITAP CONSULTANCY LIMITED

LANSDOWNE HOUSE,TUNBRIDGE WELLS,TN1 2JN

Number:09121316
Status:ACTIVE
Category:Private Limited Company

LGP LOGISTICS LIMITED

57 NEWCOMBE RD NEWCOME ROAD,RADLETT,WD7 9EH

Number:09861332
Status:ACTIVE
Category:Private Limited Company

SWIFT REWARD SOLUTIONS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:09271638
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