About

Registered Number: 03073425
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ

 

Having been setup in 1995, A.C.M.S. Ltd have registered office in Rubery Birmingham, it has a status of "Active". There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
RESOLUTIONS - N/A 03 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 18 April 2005
AA - Annual Accounts 30 July 2004
363a - Annual Return 15 April 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 09 April 2003
AA - Annual Accounts 02 August 2002
363a - Annual Return 08 April 2002
363a - Annual Return 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 November 2001
353 - Register of members 21 November 2001
287 - Change in situation or address of Registered Office 24 September 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363a - Annual Return 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 May 1999
AA - Annual Accounts 01 April 1999
RESOLUTIONS - N/A 26 February 1999
363a - Annual Return 19 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
353 - Register of members 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
363s - Annual Return 22 January 1997
288 - N/A 27 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1996
RESOLUTIONS - N/A 30 October 1995
MEM/ARTS - N/A 30 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
CERTNM - Change of name certificate 29 September 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.