Advanced company searchLink opens in new window

AUTOMATED CONFIRMATION SERVICE LIMITED

Company number 01908294

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)
30 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2022 TM01 Termination of appointment of Jack Scard Morgan as a director on 31 March 2022
16 Aug 2021 AD01 Registered office address changed from 193 Marsh Wall London E14 9SG England to 30 Finsbury Square London EC2A 1AG on 16 August 2021
16 Aug 2021 LIQ01 Declaration of solvency
16 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-05
18 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
13 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
04 Nov 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 TM01 Termination of appointment of Stephen Alan Umpelby as a director on 3 October 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
08 Jan 2019 PSC05 Change of details for Tullett Prebon Administration Limited as a person with significant control on 31 December 2018
08 Jan 2019 PSC05 Change of details for Icap Management Services Limited as a person with significant control on 31 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
15 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
03 Jan 2018 AA Full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 48,004
24 Feb 2016 AD01 Registered office address changed from C/O Broadridge Financial Solutions Ltd the Isis Building 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 24 February 2016
14 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 48,004