Advanced company searchLink opens in new window

ACS MANAGEMENT SERVICES LTD

Company number 12514711

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)
26 Jul 2024 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
08 Jan 2024 AD01 Registered office address changed from The Foundry 2 Smith Square 77 Fulham Palace Road London W6 8AF England to 30 Old Bailey London EC4M 7AU on 8 January 2024
08 Jan 2024 WU04 Appointment of a liquidator
27 Oct 2023 COCOMP Order of court to wind up
02 Oct 2023 PSC01 Notification of Jay Wheeler as a person with significant control on 14 November 2022
02 Oct 2023 AP01 Appointment of Mr Jay Wheeler as a director on 14 November 2022
02 Oct 2023 PSC07 Cessation of Kevin Amugune Adaka Kikaya as a person with significant control on 14 November 2022
02 Oct 2023 TM01 Termination of appointment of Kevin Amugune Adaka Kikaya as a director on 14 November 2022
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 DS01 Application to strike the company off the register
07 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
20 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
19 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
12 May 2021 AD01 Registered office address changed from 111 Watling Gate 297-303 Edgware Road London NW9 6NB England to The Foundry 2 Smith Square 77 Fulham Palace Road London W6 8AF on 12 May 2021
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
16 Sep 2020 PSC04 Change of details for Mr Kevin Amugune Adaka Kikaya as a person with significant control on 14 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Kevin Kikaya on 16 September 2020
16 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 CH01 Director's details changed for Mr Kevin Kikaya on 14 September 2020
14 Sep 2020 CH01 Director's details changed for Mr. Kevin Kikaya on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from 297 - 303 Edgware Road 111 Watking Gate London NW9 6NB England to 111 Watling Gate 297-303 Edgware Road London NW9 6NB on 14 September 2020