Acs Construction Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-10-31 | |
Gross Profit | £3,329,363 | +26.59% |
Trade Debtors | £6,273,317 | -13.02% |
Employees | £39 | 0% |
Operating Profit | £1,452,553 | +33.69% |
Total assets | £4,531,073 | +9.62% |
ACCESS INSPECTION & ENGINEERING SERVICES LIMITED
ACCESS CONSTRUCTION SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03320855 |
Record last updated |
Friday, April 25, 2025 11:27:08 PM UTC |
Official Address |
Lansdowne House Oak Green Business Park Cheadle Hulme Stockport Sk86ql South, Cheadle Hulme South
There are 6 companies registered at this street
|
Locality |
Cheadle Hulme South |
Region |
England |
Postal Code |
SK86QL
|
Sector |
Development of building projects |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 1, 2024 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 1, 2024 |
Appointment of a woman as Secretary
|  |
Registry |
Oct 25, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Nov 25, 2020 |
Appointment of a man as Director
|  |
Registry |
May 10, 2019 |
Three appointments: 3 men
|  |
Registry |
Apr 6, 2016 |
Three appointments: 2 men and a person
|  |
Registry |
Feb 27, 2015 |
Annual return
|  |
Registry |
Feb 27, 2015 |
Change of particulars for director
|  |
Registry |
Feb 27, 2015 |
Change of particulars for director 3320...
|  |
Financials |
Jan 21, 2015 |
Annual accounts
|  |
Financials |
Mar 7, 2014 |
Annual accounts 3320...
|  |
Registry |
Feb 24, 2014 |
Annual return
|  |
Registry |
Feb 24, 2014 |
Change of particulars for secretary
|  |
Registry |
Apr 9, 2013 |
Annual return
|  |
Financials |
Feb 19, 2013 |
Annual accounts
|  |
Financials |
May 2, 2012 |
Annual accounts 3320...
|  |
Registry |
Apr 5, 2012 |
Annual return
|  |
Registry |
May 11, 2011 |
Annual return 3320...
|  |
Financials |
Feb 8, 2011 |
Annual accounts
|  |
Financials |
Apr 21, 2010 |
Annual accounts 3320...
|  |
Registry |
Apr 1, 2010 |
Annual return
|  |
Registry |
May 11, 2009 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
May 11, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Financials |
May 8, 2009 |
Annual accounts
|  |
Registry |
May 7, 2009 |
Annual return
|  |
Registry |
May 7, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jul 23, 2008 |
Annual return
|  |
Registry |
Jul 22, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jul 22, 2008 |
Register of members
|  |
Registry |
Jul 22, 2008 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Financials |
Feb 4, 2008 |
Annual accounts
|  |
Registry |
Dec 11, 2007 |
Change in situation or address of registered office
|  |
Registry |
May 21, 2007 |
Company name change
|  |
Registry |
May 21, 2007 |
Change of name certificate
|  |
Registry |
Apr 5, 2007 |
Change of accounting reference date
|  |
Registry |
Mar 20, 2007 |
Annual return
|  |
Registry |
Jan 31, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 6, 2006 |
Annual accounts
|  |
Registry |
Feb 23, 2006 |
Annual return
|  |
Financials |
Jan 4, 2006 |
Annual accounts
|  |
Registry |
Mar 1, 2005 |
Annual return
|  |
Financials |
Dec 17, 2004 |
Annual accounts
|  |
Financials |
May 7, 2004 |
Amended accounts
|  |
Registry |
Mar 8, 2004 |
Annual return
|  |
Financials |
Dec 30, 2003 |
Annual accounts
|  |
Registry |
Jun 21, 2003 |
Annual return
|  |
Registry |
Oct 27, 2002 |
Resignation of a secretary
|  |
Registry |
Oct 27, 2002 |
Change in situation or address of registered office
|  |
Registry |
Oct 27, 2002 |
Appointment of a secretary
|  |
Financials |
Oct 8, 2002 |
Annual accounts
|  |
Registry |
Oct 8, 2002 |
Annual return
|  |
Registry |
Oct 7, 2002 |
Appointment of a man as Secretary
|  |
Registry |
Oct 7, 2002 |
Resignation of one Secretary (a woman)
|  |
Financials |
Jul 7, 2001 |
Annual accounts
|  |
Registry |
Jul 6, 2001 |
Annual return
|  |
Registry |
Apr 20, 2001 |
Appointment of a director
|  |
Registry |
Mar 1, 2001 |
Appointment of a man as Director and Site Manager
|  |
Registry |
Jun 22, 2000 |
Company name change
|  |
Registry |
Jun 21, 2000 |
Change of name certificate
|  |
Financials |
Apr 25, 2000 |
Annual accounts
|  |
Registry |
Apr 25, 2000 |
Annual return
|  |
Financials |
Dec 23, 1999 |
Annual accounts
|  |
Registry |
Dec 20, 1999 |
Annual return
|  |
Registry |
Nov 10, 1998 |
Notice of striking-off action discontinued
|  |
Financials |
Nov 10, 1998 |
Annual accounts
|  |
Registry |
Nov 10, 1998 |
Appointment of a secretary
|  |
Registry |
Nov 10, 1998 |
Annual return
|  |
Registry |
Nov 10, 1998 |
Appointment of a director
|  |
Registry |
Nov 10, 1998 |
Registered office changed
|  |
Registry |
Aug 11, 1998 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 25, 1997 |
Resignation of a director
|  |
Registry |
Apr 23, 1997 |
Resignation of a secretary
|  |
Registry |
Apr 23, 1997 |
Change in situation or address of registered office
|  |
Registry |
Apr 23, 1997 |
Resignation of a director
|  |
Registry |
Feb 19, 1997 |
Four appointments: 2 companies, a man and a woman
|  |