About

Registered Number: 03486578
Date of Incorporation: 29/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 39 Unit 39, Acorn Industrial Estate, Crayford Road, Crayford, Kent, DA1 4AL

 

Accomplished Contract Services Ltd was registered on 29 December 1997 and has its registered office in Crayford, Kent, it has a status of "Active". There are 4 directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOK, Anthony Andrew 29 December 1997 - 1
HOOK, Maxine 29 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Margot Jane 20 February 1998 26 February 2018 1
OVERELL, Alastair John 29 December 1997 05 February 1998 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 September 2018
PSC04 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
PSC04 - N/A 02 May 2018
CH01 - Change of particulars for director 02 May 2018
TM02 - Termination of appointment of secretary 06 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 12 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 May 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 January 2001
363s - Annual Return 05 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 24 June 1998
287 - Change in situation or address of Registered Office 23 June 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.