Advanced company searchLink opens in new window

ACS COMMUNITY PROJECTS (ACS UK) LTD

Company number 12433848

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)
06 Aug 2024 AA Micro company accounts made up to 31 January 2024
27 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 January 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Mar 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
26 Jul 2022 TM01 Termination of appointment of Adetunji Adebowale Otemade as a director on 3 July 2022
26 Apr 2022 AP01 Appointment of Mr Adetunji Adebowale Otemade as a director on 26 April 2022
05 Apr 2022 AA Micro company accounts made up to 31 January 2022
23 Mar 2022 TM01 Termination of appointment of Purity Mary Wagio Njathi as a director on 23 March 2022
01 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
26 Jan 2022 AP01 Appointment of Purity Mary Wagio Njathi as a director on 26 January 2022
26 Jan 2022 PSC07 Cessation of Monday Olise as a person with significant control on 26 January 2022
26 Jan 2022 TM01 Termination of appointment of Francisca Ndunge Kavoko as a director on 26 January 2022
26 Jan 2022 TM01 Termination of appointment of Monday Olise as a director on 26 January 2022
13 Dec 2021 AD01 Registered office address changed from Unit 6 Thurrock Centre for Business 2 George Street Grays RM17 6LY England to 25 Castle Field Esh Winning Durham DH7 9NQ on 13 December 2021
14 Sep 2021 PSC04 Change of details for Thomas Nziu Musau as a person with significant control on 14 September 2021
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 CC04 Statement of company's objects
04 Mar 2021 AD01 Registered office address changed from Office 14 Riverside Business Centre Fort Road Tilbury RM18 7nd England to Unit 6 Thurrock Centre for Business 2 George Street Grays RM17 6LY on 4 March 2021
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 January 2021
01 Dec 2020 AP01 Appointment of Francisca Ndunge Kavoko as a director on 1 December 2020
12 Nov 2020 PSC04 Change of details for Thomas Nziu Musau as a person with significant control on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from Riverside Business Centre, Fort Road Tilbury RM18 7nd England to Office 14 Riverside Business Centre Fort Road Tilbury RM18 7nd on 12 November 2020