ACESCOTT SPECIALIST SERVICES LIMITED
Company number 06603375
- Company Overview for ACESCOTT SPECIALIST SERVICES LIMITED (06603375)
- Filing history for ACESCOTT SPECIALIST SERVICES LIMITED (06603375)
- People for ACESCOTT SPECIALIST SERVICES LIMITED (06603375)
- Charges for ACESCOTT SPECIALIST SERVICES LIMITED (06603375)
- More for ACESCOTT SPECIALIST SERVICES LIMITED (06603375)
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) |
---|---|---|---|
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
03 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
01 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | TM01 | Termination of appointment of Adam John Coates as a director on 25 September 2013 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Oct 2013 | TM02 | Termination of appointment of Sally Bedford as a secretary | |
10 Sep 2013 | AP03 | Appointment of Mr Adam John Coates as a secretary | |
10 Sep 2013 | AP01 | Appointment of Mr Adam John Coates as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Stephen Shipley as a director | |
10 Sep 2013 | TM02 | Termination of appointment of Stephen Shipley as a secretary | |
28 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | CH03 | Secretary's details changed for Sally Ann Sharp on 18 March 2013 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Paul William Teasdale on 8 August 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 8 August 2011 | |
31 May 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
23 Mar 2010 | CH03 | Secretary's details changed for Sally Ann Guy on 17 February 2010 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |