About

Registered Number: 05471389
Date of Incorporation: 03/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Warehouse Stockclough Lane, Feniscowles, Blackburn, BB2 5JR,

 

Acs Specialist Cleaning Ltd was registered on 03 June 2005, it's status is listed as "Active". There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Diane 26 September 2007 28 October 2010 1
WILSON, Liam Patrick 03 June 2005 26 September 2007 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 14 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 28 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 17 November 2014
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 25 July 2012
CERTNM - Change of name certificate 29 May 2012
RESOLUTIONS - N/A 10 August 2011
SH08 - Notice of name or other designation of class of shares 10 August 2011
AA - Annual Accounts 03 August 2011
SH01 - Return of Allotment of shares 28 July 2011
AR01 - Annual Return 28 July 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
CERTNM - Change of name certificate 18 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 29 October 2010
CERTNM - Change of name certificate 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 30 January 2010
225 - Change of Accounting Reference Date 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 20 September 2007
363a - Annual Return 28 July 2006
225 - Change of Accounting Reference Date 28 September 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.