Acs Construction Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 10, 1998)
- shareholder details and share percentages
- 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
|
ACCESS INSPECTION & ENGINEERING SERVICES LIMITED
ACCESS CONSTRUCTION SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 03320855 |
Record last updated | Saturday, June 12, 2021 10:18:14 AM 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 |
Postal Code | SK86QL |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
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 | |