- Company Overview for A 2 C SERVICES LIMITED (03434393)
- Filing history for A 2 C SERVICES LIMITED (03434393)
- People for A 2 C SERVICES LIMITED (03434393)
- Charges for A 2 C SERVICES LIMITED (03434393)
- More for A 2 C SERVICES LIMITED (03434393)
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) |
---|---|---|---|
22 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
06 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
14 Aug 2014 | MR01 | Registration of charge 034343930003, created on 11 August 2014 | |
02 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Dec 2013 | AP01 | Appointment of Sean Patrick Taylor as a director | |
16 Oct 2013 | AD01 | Registered office address changed from Snatch House Farnham Road Liss Hampshire GU33 6JZ on 16 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Simon De Gruchy on 1 September 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Lawrence Best on 1 September 2013 | |
04 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
17 Jan 2013 | AP01 | Appointment of Simon De Gruchy as a director | |
17 Jan 2013 | AP01 | Appointment of Lawrence Best as a director | |
20 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Susan Ann Neale on 20 September 2012 | |
20 Sep 2012 | CH01 | Director's details changed for Rod James Neale on 20 September 2012 | |
20 Sep 2012 | CH03 | Secretary's details changed for Susan Ann Neale on 20 September 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
27 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |