Having been setup in 2000, Acs Wales Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There is one director listed as Williams, Glenys Margaret for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Glenys Margaret | 21 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 February 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 20 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 05 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 08 January 2008 | |
363s - Annual Return | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
MEM/ARTS - N/A | 19 July 2006 | |
CERTNM - Change of name certificate | 07 July 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 11 January 2005 | |
363s - Annual Return | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 23 October 2002 | |
225 - Change of Accounting Reference Date | 09 September 2002 | |
363s - Annual Return | 26 January 2002 | |
395 - Particulars of a mortgage or charge | 03 March 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
287 - Change in situation or address of Registered Office | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
NEWINC - New incorporation documents | 12 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 24 February 2001 | Outstanding |
N/A |