ACS REGISTRARS LTD

Register to unlock more data on OkredoRegister

ACS REGISTRARS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04943156

Incorporation date

24/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Tower View, Kings Hill, Kent ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2023
Satisfaction of charge 049431560001 in full
dot icon24/11/2023
Satisfaction of charge 049431560002 in full
dot icon24/11/2023
Satisfaction of charge 049431560003 in full
dot icon22/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon14/11/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Application to strike the company off the register
dot icon06/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon04/07/2023
Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28
dot icon04/07/2023
Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon23/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/20
dot icon12/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon06/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon10/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon03/06/2020
Appointment of Mrs Susan Jane Grobbelaar as a director on 2020-03-31
dot icon26/05/2020
Termination of appointment of James Martin Walton as a director on 2020-03-31
dot icon05/03/2020
Registration of charge 049431560003, created on 2020-03-04
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon11/09/2019
Registration of charge 049431560002, created on 2019-09-05
dot icon17/06/2019
Appointment of Mr Michael Anthony Tims as a director on 2019-03-11
dot icon17/06/2019
Termination of appointment of Jonathan Keith Terrence Chapman as a director on 2019-03-08
dot icon26/02/2019
Statement of company's objects
dot icon26/02/2019
Resolutions
dot icon22/02/2019
Termination of appointment of Wayne Edward Dudley as a secretary on 2019-02-13
dot icon22/02/2019
Cessation of Wayne Edward Dudley as a person with significant control on 2019-02-13
dot icon22/02/2019
Appointment of Mr James Martin Walton as a director on 2019-02-13
dot icon22/02/2019
Registered office address changed from International House 19 Birchcroft Road Sutton Coalfield West Midlands B75 6BP to 30 Tower View Kings Hill Kent ME19 4UY on 2019-02-22
dot icon22/02/2019
Termination of appointment of Wayne Edward Dudley as a director on 2019-02-13
dot icon22/02/2019
Cessation of Shelagh Grace Dudley as a person with significant control on 2019-02-13
dot icon22/02/2019
Notification of Amtivo Group Limited as a person with significant control on 2019-02-13
dot icon22/02/2019
Termination of appointment of Shelagh Grace Dudley as a director on 2019-02-13
dot icon22/02/2019
Appointment of Mr Jonathan Keith Terrence Chapman as a director on 2019-02-13
dot icon20/02/2019
Registration of charge 049431560001, created on 2019-02-14
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Alexander Stephen Crockett as a director on 2014-08-25
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon07/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Wayne Edward Dudley on 2009-10-01
dot icon08/12/2009
Director's details changed for Shelagh Grace Dudley on 2009-10-01
dot icon08/12/2009
Director's details changed for Alexander Stephen Crockett on 2009-10-01
dot icon25/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Certificate of change of name
dot icon29/10/2008
Return made up to 24/10/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Return made up to 24/10/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/04/2007
New director appointed
dot icon01/02/2007
Return made up to 24/10/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 24/10/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 24/10/04; full list of members
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Ad 31/10/03--------- £ si 50@1=50 £ ic 50/100
dot icon04/11/2003
Ad 31/10/03--------- £ si 49@1=49 £ ic 1/50
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New director appointed
dot icon04/11/2003
New secretary appointed;new director appointed
dot icon04/11/2003
Registered office changed on 04/11/03 from: brooklyn park road crescent nailsworth gloucesterhire GL6 0HZ
dot icon04/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon24/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, James Martin
Director
13/02/2019 - 31/03/2020
22
Chapman, Jonathan Keith Terrence
Director
13/02/2019 - 08/03/2019
7
Abc Company Secretaries Limited
Nominee Secretary
24/10/2003 - 31/10/2003
508
Professional Formations Limited
Nominee Director
24/10/2003 - 31/10/2003
483
Dudley, Wayne Edward
Secretary
31/10/2003 - 13/02/2019
-

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ACS REGISTRARS LTD

ACS REGISTRARS LTD is an(a) Dissolved company incorporated on 24/10/2003 with the registered office located at 30 Tower View, Kings Hill, Kent ME19 4UY. 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 ACS REGISTRARS LTD?

toggle

ACS REGISTRARS LTD is currently Dissolved. It was registered on 24/10/2003 and dissolved on 02/01/2024.

Where is ACS REGISTRARS LTD located?

toggle

ACS REGISTRARS LTD is registered at 30 Tower View, Kings Hill, Kent ME19 4UY.

What does ACS REGISTRARS LTD do?

toggle

ACS REGISTRARS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACS REGISTRARS LTD?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.