ACSS (SW) LIMITED

Unit 27 Station Hill Unit 27 Station Hill, Bury St. Edmunds, IP31 3QU, England
StatusACTIVE
Company No.10932637
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

ACSS (SW) LIMITED is an active private limited company with number 10932637. It was incorporated 6 years, 9 months, 7 days ago, on 25 August 2017. The company address is Unit 27 Station Hill Unit 27 Station Hill, Bury St. Edmunds, IP31 3QU, England.



Company Fillings

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Richard Jack Clarke

Documents

View document PDF

Change person director company with change date

Date: 29 May 2024

Action Date: 29 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-29

Officer name: Mr Richard Jack Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-25

Officer name: Mr Richard Jack Clarke

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Jack Clarke

Change date: 2023-08-25

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-25

Officer name: Mr Richard Jack Clarke

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Hazel Adams

Change date: 2023-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-24

Officer name: Sarah Hazel Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Withdrawal of the persons with significant control register information from the public register

Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04

Documents

View document PDF

Persons with significant control register information on withdrawal from the public register

Date: 04 Aug 2021

Category: Persons-with-significant-control

Sub Category: Register

Type: EW04RSS

Date: 2021-08-04

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 04 Aug 2021

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2021-08-04

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 04 Aug 2021

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: Unit 27 Station Hill Thurston Bury St. Edmunds IP31 3QU

Old address: Rumwell Hall Rumwell Taunton Somerset TA4 1EL England

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-27

Officer name: Sarah Hazel Adams

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Sarah Hazel Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY PARTNERSHIP PROJECTS LIMITED

61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:05617144
Status:ACTIVE
Category:Private Limited Company

F K CLOTHING LIMITED

20 LOCKFIELD COURT,EXETER,EX2 8UZ

Number:11605863
Status:ACTIVE
Category:Private Limited Company

ITC DIRECT LTD

11 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:08330144
Status:ACTIVE
Category:Private Limited Company

KAREN GREENWOOD MANAGEMENT LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11017184
Status:ACTIVE
Category:Private Limited Company

RESOLUTION LIFE U.S. LIMITED

2 QUEEN ANNES GATE,LONDON,SW1H 9AA

Number:08143222
Status:ACTIVE
Category:Private Limited Company

STAR LETTINGS (LONDON) LIMITED

2B HOLME ROAD,LONDON,E6 1LY

Number:09113452
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