About

Registered Number: 04008421
Date of Incorporation: 06/06/2000 (24 years ago)
Company Status: Active
Registered Address: Shangri-La Farm, Todds Green, Stevenage, Herts, SG1 2JE

 

Established in 2000, A C S (2000) Ltd have registered office in Stevenage. We don't know the number of employees at the company. The companies directors are listed as Juvet, Daniel, Juvet, Thomas, Juvet, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUVET, Daniel 06 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JUVET, Thomas 08 April 2013 06 January 2017 1
JUVET, Thomas 26 April 2005 13 April 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 April 2019
AAMD - Amended Accounts 05 February 2019
MR01 - N/A 01 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
AA - Annual Accounts 05 April 2017
TM02 - Termination of appointment of secretary 16 January 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 June 2013
AP03 - Appointment of secretary 21 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 15 September 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 12 September 2007
363s - Annual Return 19 June 2007
225 - Change of Accounting Reference Date 19 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 03 September 2004
363s - Annual Return 05 April 2004
363s - Annual Return 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
363s - Annual Return 31 July 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.