About

Registered Number: 02877297
Date of Incorporation: 02/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Bedford Technology Park, Thurleigh, Bedford, MK44 2YA,

 

Acsoft Ltd was established in 1993, it's status at Companies House is "Active". The current directors of the business are Aquino, Paula, Shelton, Francoise. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELTON, Francoise 07 December 1993 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
AQUINO, Paula 02 November 2007 11 April 2008 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
MR01 - N/A 01 August 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 July 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 25 August 2016
AD01 - Change of registered office address 09 February 2016
CH01 - Change of particulars for director 10 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 06 June 2015
CH01 - Change of particulars for director 13 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 15 December 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
RESOLUTIONS - N/A 26 November 2007
169 - Return by a company purchasing its own shares 26 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 20 December 2006
AAMD - Amended Accounts 10 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 08 March 2005
AUD - Auditor's letter of resignation 15 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 April 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 03 October 1997
RESOLUTIONS - N/A 13 July 1997
RESOLUTIONS - N/A 13 July 1997
RESOLUTIONS - N/A 13 July 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 20 December 1994
287 - Change in situation or address of Registered Office 05 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
287 - Change in situation or address of Registered Office 27 January 1994
NEWINC - New incorporation documents 02 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.