A 2 C SERVICES LIMITED

Register to unlock more data on OkredoRegister

A 2 C SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434393

Incorporation date

15/09/1997

Size

Full

Contacts

Registered address

Registered address

Unit E Railway Triangle, Walton Road, Portsmouth, Hampshire PO6 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1997)
dot icon11/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon14/07/2025
Full accounts made up to 2024-09-30
dot icon29/05/2025
Satisfaction of charge 034343930004 in full
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon29/12/2023
Registration of charge 034343930006, created on 2023-12-14
dot icon28/12/2023
Registration of charge 034343930005, created on 2023-12-14
dot icon29/09/2023
Full accounts made up to 2022-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon30/09/2022
Full accounts made up to 2021-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon07/07/2022
Appointment of Mr Stephen Clement Haskew as a director on 2022-07-01
dot icon07/07/2022
Appointment of Mr Conrad Mohr as a director on 2022-07-01
dot icon14/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon04/12/2020
Notification of A2C Holdings Limited as a person with significant control on 2016-04-06
dot icon04/12/2020
Cessation of Susan Ann Neale as a person with significant control on 2016-04-06
dot icon04/12/2020
Cessation of Rod James Neale as a person with significant control on 2016-04-06
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon20/02/2020
Registration of charge 034343930004, created on 2020-02-19
dot icon19/02/2020
Satisfaction of charge 034343930003 in full
dot icon17/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon14/08/2014
Registration of charge 034343930003, created on 2014-08-11
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon04/12/2013
Appointment of Sean Patrick Taylor as a director
dot icon16/10/2013
Registered office address changed from Snatch House Farnham Road Liss Hampshire GU33 6JZ on 2013-10-16
dot icon14/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon14/10/2013
Director's details changed for Simon De Gruchy on 2013-09-01
dot icon14/10/2013
Director's details changed for Lawrence Best on 2013-09-01
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon17/01/2013
Appointment of Simon De Gruchy as a director
dot icon17/01/2013
Appointment of Lawrence Best as a director
dot icon20/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon20/09/2012
Director's details changed for Susan Ann Neale on 2012-09-20
dot icon20/09/2012
Director's details changed for Rod James Neale on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Susan Ann Neale on 2012-09-20
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon27/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon17/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/02/2009
Return made up to 15/09/08; full list of members
dot icon19/02/2009
Director's change of particulars / roddy neale / 01/09/2008
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Secretary's particulars changed;director's particulars changed
dot icon21/09/2007
Director's particulars changed
dot icon21/09/2007
Return made up to 15/09/07; full list of members
dot icon01/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 15/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/06/2006
Return made up to 15/09/05; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/10/2004
Return made up to 15/09/04; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-09-30
dot icon09/03/2004
Return made up to 15/09/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-09-30
dot icon15/11/2002
Return made up to 15/09/02; full list of members
dot icon05/08/2002
Registered office changed on 05/08/02 from: atlas house 17 london road hindhead surrey GU26 6AB
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon31/01/2002
Particulars of mortgage/charge
dot icon14/11/2001
Return made up to 15/09/01; full list of members
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Accounts for a dormant company made up to 2000-09-30
dot icon21/05/2001
Registered office changed on 21/05/01 from: brockenhurst house beech hill headley down bordon hampshire GU35 8HS
dot icon17/10/2000
Return made up to 15/09/00; full list of members
dot icon02/08/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/09/1999
Return made up to 15/09/99; no change of members
dot icon20/09/1999
Accounts for a dormant company made up to 1998-09-30
dot icon20/09/1999
Resolutions
dot icon09/10/1998
Return made up to 15/09/98; full list of members
dot icon11/12/1997
New secretary appointed;new director appointed
dot icon11/12/1997
New director appointed
dot icon24/09/1997
Resolutions
dot icon24/09/1997
£ nc 1000/10000 15/09/97
dot icon23/09/1997
Director resigned
dot icon23/09/1997
Secretary resigned
dot icon15/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

61
2022
change arrow icon-48.65 % *

* during past year

Cash in Bank

£27,295.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
11.00M
-
0.00
53.15K
-
2022
61
8.91M
-
19.02M
27.30K
-
2022
61
8.91M
-
19.02M
27.30K
-

Employees

2022

Employees

61 Ascended2 % *

Net Assets(GBP)

8.91M £Descended-19.00 % *

Total Assets(GBP)

-

Turnover(GBP)

19.02M £Ascended- *

Cash in Bank(GBP)

27.30K £Descended-48.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID NOMINEES LIMITED
Nominee Director
15/09/1997 - 16/09/1997
472
Neale, Susan Ann
Director
15/09/1997 - Present
2
Haskew, Stephen Clement
Director
01/07/2022 - Present
8
Neale, Rod James
Director
15/09/1997 - Present
3
Mohr, Conrad
Director
01/07/2022 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About A 2 C SERVICES LIMITED

A 2 C SERVICES LIMITED is an(a) Active company incorporated on 15/09/1997 with the registered office located at Unit E Railway Triangle, Walton Road, Portsmouth, Hampshire PO6 1TY. There are currently 8 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of A 2 C SERVICES LIMITED?

toggle

A 2 C SERVICES LIMITED is currently Active. It was registered on 15/09/1997 .

Where is A 2 C SERVICES LIMITED located?

toggle

A 2 C SERVICES LIMITED is registered at Unit E Railway Triangle, Walton Road, Portsmouth, Hampshire PO6 1TY.

What does A 2 C SERVICES LIMITED do?

toggle

A 2 C SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does A 2 C SERVICES LIMITED have?

toggle

A 2 C SERVICES LIMITED had 61 employees in 2022.

What is the latest filing for A 2 C SERVICES LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-07 with no updates.