- Company Overview for ACS INTERNATIONAL SCHOOLS LIMITED (00910010)
- Filing history for ACS INTERNATIONAL SCHOOLS LIMITED (00910010)
- People for ACS INTERNATIONAL SCHOOLS LIMITED (00910010)
- Charges for ACS INTERNATIONAL SCHOOLS LIMITED (00910010)
- More for ACS INTERNATIONAL SCHOOLS LIMITED (00910010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2016 | TM02 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of David Terence Thomas as a director on 31 August 2016 | |
19 Jul 2016 | MR01 | Registration of charge 009100100022, created on 8 July 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Fergus James Rose as a director on 28 January 2016 | |
01 Mar 2016 | AP01 | Appointment of Mr Gerry James Peyton as a director on 28 January 2016 | |
01 Mar 2016 | AP01 | Appointment of Miss Sarah Elizabeth Ratcliffe as a director on 28 January 2016 | |
02 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
26 Oct 2015 | AP01 | Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 | |
12 May 2015 | AA | Full accounts made up to 31 July 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Piers Adam White on 4 February 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr David Terence Thomas on 4 February 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Ms Janet Magee on 4 February 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 | |
02 Jul 2014 | CH01 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 | |
29 May 2014 | AP01 | Appointment of Mr Jason Elsom as a director | |
29 May 2014 | AP01 | Appointment of Mrs Clare Ferguson as a director | |
22 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
07 Jan 2014 | TM01 | Termination of appointment of Ram Gossain as a director | |
28 Nov 2013 | MR04 | Satisfaction of charge 21 in full | |
15 Nov 2013 | AP01 | Appointment of Mr Christopher Ian Johnson as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Jill Rutherford as a director |