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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 07 June 2011 | Outstanding |
N/A |