Acp Worldwide Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2017)
- 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
|
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 807 companies registered at this street
|
Locality |
Cippenham Green |
Region |
Slough, England |
Postal Code |
SL15PR
|
Sector |
Operation of warehousing and storage facilities for air transport activities |
Visits
Document TypeDoc. Type |
Publication datePub. 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,
| ![Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,](https://secure.datocapital.com/images/pdf-icon.svg) |
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...
| ![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...](https://secure.datocapital.com/images/pdf-icon.svg) |
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
|  |