Advanced company searchLink opens in new window

ACS REGISTRARS LTD

Company number 04943156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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