Advanced company searchLink opens in new window

ACS ACCOUNTING (BERKSHIRE) LIMITED

Company number 05311762

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)
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
  • GBP 2
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