About

Registered Number: 07505284
Date of Incorporation: 25/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Bedford Technology Park, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA,

 

Established in 2011, Acsoft Holdings Ltd are based in Bedford. We don't currently know the number of employees at Acsoft Holdings Ltd. The company has 2 directors listed as Rubens, Paul Andrew, Shelton, John Julian Price at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBENS, Paul Andrew 21 August 2019 - 1
SHELTON, John Julian Price 25 January 2011 - 1

Filing History

Document Type Date
RP04AP01 - N/A 02 July 2020
CS01 - N/A 04 February 2020
AP01 - Appointment of director 26 September 2019
RESOLUTIONS - N/A 04 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2019
SH08 - Notice of name or other designation of class of shares 03 September 2019
PSC04 - N/A 29 August 2019
PSC02 - N/A 29 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 23 September 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 March 2016
SH19 - Statement of capital 15 March 2016
CAP-SS - N/A 15 March 2016
SH01 - Return of Allotment of shares 15 March 2016
SH08 - Notice of name or other designation of class of shares 15 March 2016
AD01 - Change of registered office address 09 February 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 10 December 2015
RESOLUTIONS - N/A 11 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2015
SH08 - Notice of name or other designation of class of shares 11 November 2015
AA - Annual Accounts 29 July 2015
RESOLUTIONS - N/A 22 June 2015
SH01 - Return of Allotment of shares 22 June 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 11 March 2014
RESOLUTIONS - N/A 26 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2014
SH08 - Notice of name or other designation of class of shares 26 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2014
MEM/ARTS - N/A 26 February 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 26 January 2012
AA01 - Change of accounting reference date 09 January 2012
NEWINC - New incorporation documents 25 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.