About

Registered Number: 05402120
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 24 Sherifoot Lane Four Oakes, Sutton Coldfield, West Midlands, B75 5DR,

 

Founded in 2005, Acds Consultants Ltd has its registered office in Sutton Coldfield in West Midlands, it's status at Companies House is "Active". The current directors of the business are Karandikar, Catherine Anne, Karandikar, Ajeet Damodar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARANDIKAR, Ajeet Damodar 23 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KARANDIKAR, Catherine Anne 23 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AD01 - Change of registered office address 30 December 2019
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 17 December 2018
PSC04 - N/A 14 May 2018
PSC04 - N/A 14 May 2018
CS01 - N/A 14 May 2018
CH03 - Change of particulars for secretary 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 April 2016
RESOLUTIONS - N/A 22 January 2016
SH08 - Notice of name or other designation of class of shares 22 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 16 March 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 15 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.