About

Registered Number: 08155925
Date of Incorporation: 25/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: Crown House, Old Gloucester Street, London, WC1N 3AX,

 

Having been setup in 2012, Acl Managed Services Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLINGEN, Johan 25 July 2012 - 1
VAN ARKADIE, Elizabeth Linda 25 July 2012 11 November 2013 1
CENTREX COMPUTING SERVICES 25 July 2012 03 October 2012 1
CENTREX COMPUTING SERVICES LIMITED 25 July 2012 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
VAN ARKADIE, Elizabeth 25 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 April 2015
CERTNM - Change of name certificate 28 January 2015
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
AD01 - Change of registered office address 14 August 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 16 June 2014
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 30 August 2013
AP02 - Appointment of corporate director 26 March 2013
TM01 - Termination of appointment of director 16 October 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
NEWINC - New incorporation documents 25 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.