Active
Company Information for ACS INVENTORIES LTD
132 STREET LANE, GILDERSOME, MORLEY, LEEDS, LS27 7JB,
|
Company Registration Number
08171843
Private Limited Company
Active |
Company Name | |
---|---|
ACS INVENTORIES LTD | |
Legal Registered Office | |
132 STREET LANE, GILDERSOME MORLEY LEEDS LS27 7JB Other companies in S63 | |
Company Number | 08171843 | |
---|---|---|
Company ID Number | 08171843 | |
Date formed | 2012-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 08:28:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ADAMS |
||
LISA JOANNE COOKE |
||
VICTORIA LOUISE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS SMITH |
Company Secretary | ||
NICHOLAS SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLISE LTD | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24 | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/08/22 TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JOANNE ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
PSC07 | CESSATION OF MICHAEL ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AAMD | Amended mirco entity accounts made up to 2018-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Miss Lisa Joanne Cooke on 2018-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Michael Adams as a person with significant control on 2018-09-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JOANNE COOKE / 01/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM Manvers House Pioneer Close Wath-upon-Dearne South Yorkshire S63 7JZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SMITH / 01/08/2015 | |
TM02 | Termination of appointment of Nicholas Smith on 2015-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ADAMS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SMITH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACS INVENTORIES LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ACS INVENTORIES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |