Acp Worldwide LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2017)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 VAT Number of Acp Worldwide Limited
Last balance sheet date 2017-08-31 Trade Debtors £1,551,298 -1.41% Employees £59 +3.38% Total assets £849,382 +14.99%
SPEED 5100 LIMITED
AIR CARGO PARTNERS LIMITED
Company type Private Limited Company , Active Company Number 03110237 Record last updated Friday, November 3, 2023 10:56:50 AM UTC Official Address 337 Bath Road Cippenham Green There are 786 companies registered at this street
Postal Code SL15PR Sector Operation of warehousing and storage facilities for air transport activities
Visits Document Type Publication date Download link Registry Nov 1, 2023 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Notices Oct 3, 2016 Winding-up orders Notices Sep 7, 2016 Petitions to wind up Registry Apr 6, 2016 Two appointments: 2 men Financials Jun 4, 2014 Annual accounts Registry Oct 11, 2013 Annual return Financials Jun 7, 2013 Annual accounts Registry Oct 18, 2012 Annual return Registry Oct 12, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Oct 12, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 3110... Financials Jun 7, 2012 Annual accounts Registry Oct 18, 2011 Annual return Financials Jun 3, 2011 Annual accounts Registry Mar 17, 2011 Particulars of a mortgage or charge Registry Oct 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 3110... Registry Oct 6, 2010 Annual return Financials Jun 2, 2010 Annual accounts Registry Feb 5, 2010 Particulars of a mortgage or charge Registry Oct 23, 2009 Annual return Registry Oct 3, 2009 Particulars of a mortgage or charge Registry Sep 26, 2009 Particulars of a mortgage or charge 3110... Financials Jun 18, 2009 Annual accounts Registry Mar 14, 2009 Particulars of a mortgage or charge Registry Feb 26, 2009 Appointment of a woman as Secretary Registry Feb 26, 2009 Resignation of one Secretary (a woman) Registry Feb 26, 2009 Appointment of a woman as Secretary Registry Feb 26, 2009 Resignation of a secretary Registry Oct 7, 2008 Annual return Registry Aug 12, 2008 Notice of change of directors or secretaries or in their particulars Financials Jul 4, 2008 Annual accounts Registry Oct 12, 2007 Annual return Financials Jul 9, 2007 Annual accounts Registry Nov 29, 2006 Elective resolution Registry Oct 9, 2006 Annual return Registry Oct 6, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 10, 2006 Two appointments: 2 men Financials Jul 5, 2006 Annual accounts Registry Oct 6, 2005 Annual return Registry Sep 16, 2005 Notice of change of directors or secretaries or in their particulars Financials Jul 15, 2005 Annual accounts Registry Apr 7, 2005 Change in situation or address of registered office Registry Oct 13, 2004 Annual return Financials Sep 30, 2004 Annual accounts Registry Jun 22, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 24, 2004 Notice of change of directors or secretaries or in their particulars Registry Oct 10, 2003 Annual return Registry Sep 29, 2003 Appointment of a secretary Financials Sep 29, 2003 Annual accounts Registry Sep 29, 2003 Resignation of a secretary Registry Apr 26, 2003 Appointment of a woman as Secretary Registry Apr 26, 2003 Resignation of one Secretary (a man) Registry Mar 7, 2003 Change of name certificate Registry Mar 7, 2003 Company name change Registry Oct 23, 2002 Annual return Financials Jul 17, 2002 Annual accounts Registry Apr 24, 2002 Particulars of a mortgage or charge Registry Oct 8, 2001 Annual return Financials Jun 25, 2001 Annual accounts Registry Jun 19, 2001 Appointment of a director Registry Jun 1, 2001 Appointment of a man as Company Director and Director Registry Oct 20, 2000 Annual return Registry Aug 15, 2000 £ nc 25000/6000000 Registry Aug 15, 2000 Auth. allotment of shares and debentures Registry Aug 15, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 15, 2000 Notice of increase in nominal capital Registry Aug 15, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 15, 2000 Sixty Nine shares Registry Aug 7, 2000 Change of accounting reference date Registry Jul 25, 2000 Change in situation or address of registered office Registry Mar 21, 2000 Resignation of a director Registry Mar 21, 2000 Appointment of a secretary Registry Mar 15, 2000 Resignation of a director Registry Mar 15, 2000 Resignation of a secretary Registry Mar 15, 2000 Resignation of a director Registry Mar 7, 2000 Resignation of 3 people: one Company Director, one Secretary (a man) and one Director (a man) Registry Mar 7, 2000 Appointment of a man as Secretary Financials Mar 4, 2000 Annual accounts Registry Dec 16, 1999 Resignation of a director Registry Dec 14, 1999 Resignation of one Company Director and one Director (a man) Registry Oct 7, 1999 Annual return Financials Mar 2, 1999 Annual accounts Registry Feb 6, 1999 Particulars of a mortgage or charge Registry Feb 6, 1999 Particulars of a mortgage or charge 3110... Registry Oct 12, 1998 Annual return Registry Jul 17, 1998 Elective resolution Registry Jul 17, 1998 Elective resolution 3110... Registry Jul 17, 1998 Elective resolution Registry Dec 22, 1997 Resignation of a director Registry Dec 9, 1997 Resignation of one Company Director and one Director (a man) Registry Nov 11, 1997 Annual return Financials Sep 24, 1997 Annual accounts Registry Jun 23, 1997 Appointment of a director Financials May 14, 1997 Annual accounts Registry Apr 25, 1997 Appointment of a director Registry Mar 3, 1997 Two appointments: 2 men Registry Feb 21, 1997 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Dec 4, 1996 Annual return Registry Nov 18, 1996 Change of accounting reference date Registry Nov 8, 1995 Notice of accounting reference date