A.C.M.S. LIMITED

Register to unlock more data on OkredoRegister

A.C.M.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03073425

Incorporation date

28/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2025
Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/04/2022
Director's details changed for Mr Robin Ronald Mills on 2022-04-20
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon07/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon03/11/2021
Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02
dot icon02/08/2021
Appointment of Mr Robin Ronald Mills as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/01/2021
Appointment of Mrs Sarah Jane Sergeant as a director on 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon07/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Kate Dunham as a director on 2020-01-31
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon01/03/2019
Termination of appointment of Alison Jane Henriksen as a director on 2019-02-01
dot icon01/03/2019
Appointment of Kate Dunham as a director on 2019-02-01
dot icon13/09/2018
Appointment of Jodi Lea as a director on 2018-09-03
dot icon11/09/2018
Termination of appointment of Michael James Owen as a director on 2018-09-03
dot icon06/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/05/2018
Appointment of Mr Michael James Owen as a director on 2018-04-30
dot icon10/05/2018
Termination of appointment of Roger Arthur Downing as a director on 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon08/01/2018
Appointment of Alison Jane Henriksen as a director on 2017-12-30
dot icon05/01/2018
Termination of appointment of Paul Anthony Galvin as a director on 2017-12-30
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon15/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/02/2013
Director's details changed for Mr Paul Anthony Galvin on 2013-02-04
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/12/2011
Termination of appointment of Peter Maguire as a director
dot icon20/12/2011
Appointment of Roger Arthur Downing as a director
dot icon13/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/01/2011
Appointment of Paul Anthony Galvin as a director
dot icon12/01/2011
Termination of appointment of Neil Smith as a director
dot icon26/05/2010
Full accounts made up to 2009-09-30
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Neil Reynolds Smith on 2010-01-05
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Return made up to 30/03/09; full list of members
dot icon23/02/2009
Director appointed peter john maguire
dot icon23/02/2009
Director appointed neil reynolds smith
dot icon20/02/2009
Secretary appointed compass secretaries LIMITED
dot icon20/02/2009
Appointment terminated director compass food services LIMITED
dot icon20/02/2009
Appointment terminated director and secretary timothy mason
dot icon03/10/2008
Resolutions
dot icon12/06/2008
Full accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 30/03/08; full list of members
dot icon25/06/2007
Full accounts made up to 2006-09-30
dot icon05/04/2007
Return made up to 30/03/07; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon28/04/2006
Return made up to 30/03/06; full list of members
dot icon09/03/2006
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon18/04/2005
Return made up to 30/03/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon15/04/2004
Return made up to 30/03/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon21/11/2001
Return made up to 01/10/01; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
Location of register of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: mulliner house flanders road turnham green london W4 1NN
dot icon01/08/2001
Full accounts made up to 2000-09-29
dot icon03/11/2000
Return made up to 01/10/00; full list of members
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon03/03/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon21/10/1999
Return made up to 01/10/99; full list of members
dot icon22/05/1999
Director's particulars changed
dot icon01/04/1999
Full accounts made up to 1998-09-26
dot icon26/02/1999
Resolutions
dot icon19/02/1999
Return made up to 28/01/99; full list of members
dot icon17/02/1999
Director's particulars changed
dot icon05/02/1999
New secretary appointed
dot icon25/01/1999
Location of register of members
dot icon25/01/1999
Secretary resigned
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon05/08/1998
Return made up to 28/06/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-09-26
dot icon21/07/1997
Return made up to 28/06/97; no change of members
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon20/05/1997
Full accounts made up to 1996-09-28
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Director resigned
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Return made up to 28/06/96; full list of members
dot icon27/06/1996
New director appointed
dot icon16/02/1996
Accounting reference date notified as 30/09
dot icon30/10/1995
Memorandum and Articles of Association
dot icon30/10/1995
Resolutions
dot icon04/10/1995
Secretary resigned
dot icon04/10/1995
Director resigned
dot icon04/10/1995
New secretary appointed;new director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Registered office changed on 04/10/95 from: 50 stratton street london W1X 6NX
dot icon29/09/1995
Certificate of change of name
dot icon28/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Robin Ronald
Director
31/07/2021 - Present
178
Sharpe, Gareth Jonathan
Director
02/11/2021 - Present
176
Lea, Jodi
Director
03/09/2018 - Present
168
Storey, Alastair Dunbar
Director
10/01/1997 - 11/02/2000
102
Dunham, Kate
Director
01/02/2019 - 31/01/2020
128

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.M.S. LIMITED

A.C.M.S. LIMITED is an(a) Dissolved company incorporated on 28/06/1995 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ. There are currently 4 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.M.S. LIMITED?

toggle

A.C.M.S. LIMITED is currently Dissolved. It was registered on 28/06/1995 and dissolved on 20/05/2025.

Where is A.C.M.S. LIMITED located?

toggle

A.C.M.S. LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands B45 9PZ.

What does A.C.M.S. LIMITED do?

toggle

A.C.M.S. LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for A.C.M.S. LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.