About

Registered Number: 07187595
Date of Incorporation: 12/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Acs House, 135 Hayes Lane, Kenley, CR8 5JR,

 

Based in Kenley, Acs Business Group Ltd was registered on 12 March 2010, it's status is listed as "Active". We do not know the number of employees at the company. There are 5 directors listed for Acs Business Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAHAN, Daniel 01 November 2013 - 1
MONAHAN, Janet 01 November 2013 - 1
MONAHAN, Shaun 12 March 2010 - 1
MONAHAN, Daniel 12 March 2010 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MONAHAN, Daniel 12 March 2010 02 September 2010 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 05 January 2020
SH01 - Return of Allotment of shares 25 September 2019
AD01 - Change of registered office address 05 July 2019
MR01 - N/A 02 July 2019
MR01 - N/A 24 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 18 April 2018
CH01 - Change of particulars for director 11 January 2018
PSC01 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 21 December 2017
RESOLUTIONS - N/A 20 September 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AP03 - Appointment of secretary 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
TM01 - Termination of appointment of director 18 March 2010
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.