About

Registered Number: 04639658
Date of Incorporation: 17/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14 Blackhill Road West, Holton Heath Trading Estate, Poole, Dorset, BH16 6LE

 

Based in Poole, Acs Testing Ltd was registered on 17 January 2003. We do not know the number of employees at the company. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Louise Sandra 17 January 2003 09 May 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 May 2020
CS01 - N/A 31 January 2020
RESOLUTIONS - N/A 28 November 2019
CC04 - Statement of companies objects 28 November 2019
MR04 - N/A 19 November 2019
MR01 - N/A 15 November 2019
RESOLUTIONS - N/A 04 November 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 16 November 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 22 January 2018
PSC02 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 26 May 2017
TM02 - Termination of appointment of secretary 26 May 2017
MR04 - N/A 26 May 2017
MR01 - N/A 09 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 11 February 2013
RESOLUTIONS - N/A 24 September 2012
MEM/ARTS - N/A 24 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 28 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
353 - Register of members 19 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 26 January 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 28 November 2003
395 - Particulars of a mortgage or charge 10 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 May 2017 Fully Satisfied

N/A

Fixed and floating charge 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.