About

Registered Number: 04122906
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Druslyn House, De La Beche Street, Swansea, SA1 3HJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Glenys Margaret 21 September 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.