AC DESIGN SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AC DESIGN SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08315267

Incorporation date

03/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 301 Third Floor Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2012)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/07/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office 301 Third Floor Belmont House Belmont Road Uxbridge UB8 1HE on 2023-07-05
dot icon19/02/2023
Director's details changed for Mr Zaeem Chaudhary on 2023-02-20
dot icon05/02/2023
Notification of Zubear Ali Chaudhary as a person with significant control on 2021-12-03
dot icon05/02/2023
Confirmation statement made on 2022-12-03 with updates
dot icon29/06/2022
Micro company accounts made up to 2021-12-31
dot icon08/04/2022
Register(s) moved to registered office address 7 Bell Yard London WC2A 2JR
dot icon31/03/2022
Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2022-03-31
dot icon28/03/2022
Register(s) moved to registered inspection location 7 Bell Yard 7 Bell Yard London WC2A 2JR
dot icon28/03/2022
Register inspection address has been changed to 7 Bell Yard 7 Bell Yard London WC2A 2JR
dot icon25/03/2022
Change of details for Mr Zaeem Chaudhary as a person with significant control on 2022-03-25
dot icon25/03/2022
Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2022-03-25
dot icon13/01/2022
Registered office address changed from 109 Office 109, 9 Vine Street Uxbridge UB8 1QE England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 2022-01-13
dot icon13/01/2022
Registered office address changed from The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF England to 109 Office 109, 9 Vine Street Uxbridge UB8 1QE on 2022-01-13
dot icon23/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Registered office address changed from 4 Office 49,4 Roundwood Avenue the Bower, Ground Floor,Stockley Park London England UB11 1AF United Kingdom to The Bower Office 49, 4 Roundwood Avenue Stockley Park Stockley Park Uxbridge UB11 1AF on 2021-06-09
dot icon07/06/2021
Registered office address changed from Silverbox House Office F22, 56 Magnet Road East Lane Business Park Wembley HA9 7RG England to 4 Office 49,4 Roundwood Avenue the Bower, Ground Floor,Stockley Park London England UB11 1AF on 2021-06-07
dot icon29/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon23/07/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Registered office address changed from Room J 1 Tower Lane, Hirst Hall East Lane Business Park Harrow England HA9 7NB United Kingdom to Silverbox House Office F22, 56 Magnet Road East Lane Business Park Wembley HA9 7RG on 2019-08-29
dot icon25/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon25/12/2018
Registered office address changed from Room J 1 Towe Lane East Lane Business Park Wembley HA9 7NB England to Room J 1 Tower Lane, Hirst Hall East Lane Business Park Harrow England HA9 7NB on 2018-12-25
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/04/2018
Registered office address changed from Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG England to Room J 1 Towe Lane East Lane Business Park Wembley HA9 7NB on 2018-04-15
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon14/11/2017
Registered office address changed from 100 Sudbury Court Drive Harrow HA1 3TF England to Office 101 20 Osram Road East Lane Business Park Wembley HA9 7NG on 2017-11-14
dot icon06/04/2017
Micro company accounts made up to 2016-12-31
dot icon09/01/2017
Resolutions
dot icon06/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon06/01/2017
Termination of appointment of Zubear Chaudhary as a director on 2016-12-06
dot icon06/01/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 100 Sudbury Court Drive Harrow HA1 3TF on 2017-01-06
dot icon06/01/2017
Termination of appointment of Zubear Chaudhary as a director on 2016-12-06
dot icon06/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Faiza Chaudhary as a secretary on 2013-02-15
dot icon24/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Faiza Chaudhary as a secretary
dot icon03/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhary, Zaeem
Director
03/12/2012 - Present
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC DESIGN SOLUTIONS LTD

AC DESIGN SOLUTIONS LTD is an(a) Active company incorporated on 03/12/2012 with the registered office located at Office 301 Third Floor Belmont House, Belmont Road, Uxbridge UB8 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC DESIGN SOLUTIONS LTD?

toggle

AC DESIGN SOLUTIONS LTD is currently Active. It was registered on 03/12/2012 .

Where is AC DESIGN SOLUTIONS LTD located?

toggle

AC DESIGN SOLUTIONS LTD is registered at Office 301 Third Floor Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does AC DESIGN SOLUTIONS LTD do?

toggle

AC DESIGN SOLUTIONS LTD operates in the Urban planning and landscape architectural activities (71.11/2 - SIC 2007) sector.

What is the latest filing for AC DESIGN SOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.