ACS ACCOUNTING (BERKSHIRE) LIMITED
Company number 05311762
- Company Overview for ACS ACCOUNTING (BERKSHIRE) LIMITED (05311762)
- Filing history for ACS ACCOUNTING (BERKSHIRE) LIMITED (05311762)
- People for ACS ACCOUNTING (BERKSHIRE) LIMITED (05311762)
- More for ACS ACCOUNTING (BERKSHIRE) LIMITED (05311762)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
16 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Feb 2023 | TM01 | Termination of appointment of Derek John Houseman as a director on 20 February 2023 | |
24 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
12 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CH03 | Secretary's details changed for Mr Simon Nicholas Houseman on 24 August 2016 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from Cyber House Molly Millars Lane Wokingham RG41 2PX to Market House 19-21 Market Place Wokingham RG40 1AP on 24 August 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
09 Jan 2016 | AD04 | Register(s) moved to registered office address Cyber House Molly Millars Lane Wokingham RG41 2PX | |
09 Jan 2016 | AD02 | Register inspection address has been changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England to Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX | |
14 Sep 2015 | CH01 | Director's details changed for Mr Simon Mann on 17 January 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Derek House on 17 January 2014 | |
14 Sep 2015 | CH03 | Secretary's details changed for Mr Simon Mann on 17 January 2014 |