A C DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

A C DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03134992

Incorporation date

06/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

36 Evans Avenue, Allestree, Derby DE22 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1995)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon06/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon03/11/2021
Appointment of Mrs Judith Smith as a director on 2021-04-06
dot icon21/07/2021
Termination of appointment of Beryl Ann Smith as a secretary on 2021-07-20
dot icon17/07/2021
Micro company accounts made up to 2021-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon12/08/2020
Micro company accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/08/2019
Registered office address changed from 7 Acrefield Way, Chellaston Derby Derbyshire DE73 6PN to 36 Evans Avenue Allestree Derby DE22 2EJ on 2019-08-10
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon31/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/12/2009
Director's details changed for Andrew Charles Smith on 2009-12-06
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon05/02/2008
Return made up to 06/12/07; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Registered office changed on 05/02/08 from: 4 welbeck grove allestree derby derbyshire DE22 2LR
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 06/12/06; full list of members
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
New secretary appointed
dot icon26/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Registered office changed on 26/05/06 from: 96 park lane castle donington derby DE74 2JG
dot icon06/01/2006
Return made up to 06/12/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 06/12/04; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/12/2003
Return made up to 06/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2002
Return made up to 06/12/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2001
Return made up to 06/12/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/12/2000
Return made up to 06/12/00; full list of members
dot icon17/08/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon04/01/2000
Return made up to 06/12/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-12-31
dot icon27/11/1998
Return made up to 06/12/98; full list of members
dot icon28/10/1998
Registered office changed on 28/10/98 from: 4 welbeck grove allestree derby derbyshire DE22 2LR
dot icon17/04/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 06/12/97; no change of members
dot icon10/10/1997
Director resigned
dot icon12/09/1997
New director appointed
dot icon28/02/1997
Accounts for a small company made up to 1996-12-31
dot icon03/02/1997
Return made up to 06/12/96; full list of members
dot icon04/04/1996
Accounting reference date notified as 31/12
dot icon28/01/1996
New director appointed
dot icon28/01/1996
New secretary appointed
dot icon28/01/1996
Registered office changed on 28/01/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Secretary resigned
dot icon06/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Charles
Director
06/12/1995 - Present
1
Newbery, Andrew
Director
10/09/1997 - 10/09/1997
-
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
06/12/1995 - 06/12/1995
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
06/12/1995 - 06/12/1995
1577
Smith, Judith
Director
06/04/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A C DESIGN SERVICES LIMITED

A C DESIGN SERVICES LIMITED is an(a) Dissolved company incorporated on 06/12/1995 with the registered office located at 36 Evans Avenue, Allestree, Derby DE22 2EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

A C DESIGN SERVICES LIMITED is currently Dissolved. It was registered on 06/12/1995 and dissolved on 02/12/2025.

Where is A C DESIGN SERVICES LIMITED located?

toggle

A C DESIGN SERVICES LIMITED is registered at 36 Evans Avenue, Allestree, Derby DE22 2EJ.

What does A C DESIGN SERVICES LIMITED do?

toggle

A C DESIGN SERVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

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

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.