A 2 C Services Ltd was founded on 15 September 1997 with its registered office in Portsmouth, Hampshire. The companies directors are listed as Best, Lawrence, De Gruchy, Simon, Neale, Rod James, Neale, Susan Ann, Taylor, Sean Patrick in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEST, Lawrence | 01 November 2012 | - | 1 |
DE GRUCHY, Simon | 01 November 2012 | - | 1 |
NEALE, Rod James | 15 September 1997 | - | 1 |
NEALE, Susan Ann | 15 September 1997 | - | 1 |
TAYLOR, Sean Patrick | 01 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 09 July 2020 | |
MR01 - N/A | 20 February 2020 | |
MR04 - N/A | 19 February 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 30 September 2014 | |
MR01 - N/A | 14 August 2014 | |
AA - Annual Accounts | 02 July 2014 | |
AP01 - Appointment of director | 04 December 2013 | |
AD01 - Change of registered office address | 16 October 2013 | |
AR01 - Annual Return | 14 October 2013 | |
CH01 - Change of particulars for director | 14 October 2013 | |
CH01 - Change of particulars for director | 14 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AR01 - Annual Return | 20 September 2012 | |
CH01 - Change of particulars for director | 20 September 2012 | |
CH01 - Change of particulars for director | 20 September 2012 | |
CH03 - Change of particulars for secretary | 20 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 June 2011 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2009 | |
AA - Annual Accounts | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2007 | |
363a - Annual Return | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 15 November 2002 | |
287 - Change in situation or address of Registered Office | 05 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
363s - Annual Return | 14 November 2001 | |
RESOLUTIONS - N/A | 21 May 2001 | |
AA - Annual Accounts | 21 May 2001 | |
287 - Change in situation or address of Registered Office | 21 May 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 02 August 2000 | |
363s - Annual Return | 21 September 1999 | |
RESOLUTIONS - N/A | 20 September 1999 | |
AA - Annual Accounts | 20 September 1999 | |
363s - Annual Return | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 11 December 1997 | |
RESOLUTIONS - N/A | 24 September 1997 | |
123 - Notice of increase in nominal capital | 24 September 1997 | |
288b - Notice of resignation of directors or secretaries | 23 September 1997 | |
288b - Notice of resignation of directors or secretaries | 23 September 1997 | |
NEWINC - New incorporation documents | 15 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2020 | Outstanding |
N/A |
A registered charge | 11 August 2014 | Fully Satisfied |
N/A |
Debenture | 31 May 2007 | Fully Satisfied |
N/A |
Legal charge | 25 January 2002 | Fully Satisfied |
N/A |