Advanced company searchLink opens in new window

ACS AEROPARTS LIMITED

Company number 06495520

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA01 Previous accounting period shortened from 30 March 2013 to 29 March 2013
27 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
06 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 75
27 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
25 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
08 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Mr Phillip Andrew Binks on 6 February 2012
29 Dec 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
04 Mar 2011 TM01 Termination of appointment of Michael Perle as a director
04 Mar 2011 CH01 Director's details changed for Phillip Andrew Binks on 6 February 2011
28 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
31 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010
12 Aug 2010 CERTNM Company name changed cissbury solutions LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
12 Aug 2010 CONNOT Change of name notice
09 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Michael Geoffrey Perle on 6 February 2010
09 Mar 2010 CH01 Director's details changed for Phillip Andrew Binks on 6 February 2010
07 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Mar 2009 288c Director's change of particulars / phillip binks / 06/03/2009
06 Mar 2009 363a Return made up to 06/02/09; full list of members
06 Mar 2009 288b Appointment terminated secretary phillip binks