Advanced company searchLink opens in new window

ACS TECHNOLOGIES LTD

Company number 07589610

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)
12 Jul 2024 AD01 Registered office address changed from Hub 2 Soho Studios 1 Soho Mills Town Lane Wooburn Green HP10 0PF England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 12 July 2024
12 Jul 2024 LIQ02 Statement of affairs
12 Jul 2024 600 Appointment of a voluntary liquidator
12 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-09
05 Mar 2024 AA Micro company accounts made up to 30 April 2023
31 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 April 2022
25 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
17 Aug 2021 PSC07 Cessation of John Edward Wildman as a person with significant control on 19 April 2021
16 Aug 2021 TM01 Termination of appointment of John Edward Wildman as a director on 19 April 2021
16 Aug 2021 AD01 Registered office address changed from Unit 2 Lake End Court Taplow Road Maidenhead Berkshire SL6 0JQ to Hub 2 Soho Studios 1 Soho Mills Town Lane Wooburn Green HP10 0PF on 16 August 2021
16 Aug 2021 AP01 Appointment of Mrs Ruth Elizabeth Wildman as a director on 18 April 2021
19 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 April 2020
04 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
18 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 SH10 Particulars of variation of rights attached to shares
15 Feb 2019 SH08 Change of share class name or designation
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017