ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05530980

Incorporation date

08/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove B61 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon28/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Registration of charge 055309800002, created on 2023-02-15
dot icon30/11/2022
Registration of charge 055309800001, created on 2022-11-29
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2020
Termination of appointment of Insight Nominees Ltd as a secretary on 2020-06-23
dot icon23/06/2020
Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to Unit 41 Wildmoor Mill Wildmoor Bromsgrove B61 0BX on 2020-06-23
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon27/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/01/2016
Resolutions
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Registered office address changed from Insight House Riverside Business Park Stoney Common Raod Stansted Essex CM24 8PL to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 2015-12-16
dot icon13/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Termination of appointment of Paul Taylor as a director on 2014-09-01
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-08
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon01/05/2012
Appointment of Paul Taylor as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Statement of company's objects
dot icon21/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr William Howie on 2010-08-07
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Appointment of Mr Graham Richard Williams as a director
dot icon08/06/2010
Appointment of Insight Nominees Ltd as a secretary
dot icon08/06/2010
Registered office address changed from Davidson House Forbury Square Reading RG1 3EU United Kingdom on 2010-06-08
dot icon07/06/2010
Termination of appointment of Darren Shipard as a director
dot icon07/06/2010
Termination of appointment of Nicholas Bryan as a director
dot icon07/06/2010
Termination of appointment of Alan Doyle as a director
dot icon07/06/2010
Termination of appointment of Nicholas Bryan as a secretary
dot icon04/01/2010
Termination of appointment of Frederick Worth as a director
dot icon04/01/2010
Termination of appointment of Gavin Withers as a director
dot icon30/12/2009
Statement of capital following an allotment of shares on 2009-05-13
dot icon30/12/2009
Resolutions
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Director appointed mr nicholas george bryan
dot icon21/08/2009
Return made up to 08/08/09; full list of members
dot icon21/08/2009
Director appointed mr william howie
dot icon17/08/2009
Ad 03/08/09-03/08/09\gbp si 680@1=680\gbp ic 1296/1976\
dot icon20/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2009
Accounting reference date shortened from 31/08/2008 to 31/12/2007
dot icon26/03/2009
Registered office changed on 26/03/2009 from 8 the breach devizes wiltshire SN10 5BJ
dot icon12/01/2009
Director appointed mr darren shipard
dot icon02/12/2008
Resolutions
dot icon01/12/2008
Appointment terminated director ian robinson
dot icon01/12/2008
Registered office changed on 01/12/2008 from 3180 park square birmingham business park birmingham B37 7YN
dot icon01/12/2008
Appointment terminated director laurance tanty
dot icon28/08/2008
Return made up to 08/08/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/05/2008
Director appointed ian robinson
dot icon01/05/2008
Appointment terminated director mark tentori
dot icon17/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Ad 15/08/07--------- £ si 528@1=528 £ ic 768/1296
dot icon23/08/2007
Resolutions
dot icon23/08/2007
Registered office changed on 23/08/07 from: 8 the breach devizes wiltshire SN10 5BJ
dot icon20/08/2007
Ad 31/07/07--------- £ si 11@1=11
dot icon20/08/2007
Return made up to 08/08/07; full list of members
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director's particulars changed
dot icon16/08/2007
Nc inc already adjusted 02/08/07
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon13/07/2007
Particulars of contract relating to shares
dot icon13/07/2007
Ad 06/06/07--------- £ si 25@1=25 £ ic 637/662
dot icon17/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon12/06/2007
Director resigned
dot icon14/02/2007
Particulars of contract relating to shares
dot icon14/02/2007
Ad 08/12/06-15/12/06 £ si 47@1=47 £ ic 590/637
dot icon14/02/2007
Particulars of contract relating to shares
dot icon14/02/2007
Ad 07/08/06-28/11/06 £ si 95@1
dot icon03/10/2006
Return made up to 08/08/06; full list of members
dot icon03/10/2006
New director appointed
dot icon18/09/2006
Ad 15/02/06-01/07/06 £ si 570@1=570 £ ic 20/590
dot icon18/09/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon30/11/2005
Registered office changed on 30/11/05 from: 30 gay street bath BA1 2PA
dot icon09/11/2005
Ad 23/09/05--------- £ si 19@1=19 £ ic 1/20
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
Registered office changed on 30/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Director resigned
dot icon08/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
4
814.68K
-
0.00
331.17K
-
2022
4
923.99K
-
0.00
355.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Nicholas George
Director
24/09/2005 - 20/04/2007
8
Bryan, Nicholas George
Director
09/08/2009 - 01/12/2009
8
Howie, William
Director
13/05/2009 - Present
46
Williams, Graham Richard
Director
01/12/2009 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED

ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED is an(a) Active company incorporated on 08/08/2005 with the registered office located at Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove B61 0BX. 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 ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED?

toggle

ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED is currently Active. It was registered on 08/08/2005 .

Where is ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED located?

toggle

ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED is registered at Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove B61 0BX.

What does ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED do?

toggle

ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-09-30.