- Company Overview for ACS REGISTRARS LTD (04943156)
- Filing history for ACS REGISTRARS LTD (04943156)
- People for ACS REGISTRARS LTD (04943156)
- Charges for ACS REGISTRARS LTD (04943156)
- More for ACS REGISTRARS LTD (04943156)
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) |
---|---|---|---|
17 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
03 Jun 2020 | AP01 | Appointment of Mrs Susan Jane Grobbelaar as a director on 31 March 2020 | |
26 May 2020 | TM01 | Termination of appointment of James Martin Walton as a director on 31 March 2020 | |
05 Mar 2020 | MR01 | Registration of charge 049431560003, created on 4 March 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
11 Sep 2019 | MR01 | Registration of charge 049431560002, created on 5 September 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Michael Anthony Tims as a director on 11 March 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Jonathan Keith Terrence Chapman as a director on 8 March 2019 | |
26 Feb 2019 | CC04 | Statement of company's objects | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | TM02 | Termination of appointment of Wayne Edward Dudley as a secretary on 13 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Wayne Edward Dudley as a person with significant control on 13 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr James Martin Walton as a director on 13 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from International House 19 Birchcroft Road Sutton Coalfield West Midlands B75 6BP to 30 Tower View Kings Hill Kent ME19 4UY on 22 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Wayne Edward Dudley as a director on 13 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Shelagh Grace Dudley as a person with significant control on 13 February 2019 | |
22 Feb 2019 | PSC02 | Notification of Amtivo Group Limited as a person with significant control on 13 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Shelagh Grace Dudley as a director on 13 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Jonathan Keith Terrence Chapman as a director on 13 February 2019 | |
20 Feb 2019 | MR01 | Registration of charge 049431560001, created on 14 February 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 |