ACENCIS LIMITED

05187884
4 IONA CRESCENT IONA CRESCENT SLOUGH SL1 6JH

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Oct 2021 accounts Annual Accounts 7 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 7 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2020 accounts Annual Accounts 7 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2019 accounts Annual Accounts 7 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
28 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 accounts Annual Accounts 6 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
18 Aug 2015 officers Change of particulars for director (Sanjay Sinha) 2 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Termination of appointment of secretary (The Contractors Accountant Limited) 1 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2014 accounts Annual Accounts 6 Buy now
19 Aug 2013 annual-return Annual Return 3 Buy now
22 Mar 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 3 Buy now
07 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 accounts Annual Accounts 5 Buy now
06 Jan 2012 officers Change of particulars for director (Sanjay Sinha) 2 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 accounts Annual Accounts 1 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 officers Change of particulars for director (Sanjay Sinha) 2 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (The Contractors Accountant Ltd) 2 Buy now
12 Mar 2010 accounts Annual Accounts 1 Buy now
06 Aug 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
06 May 2009 accounts Annual Accounts 2 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from 80 eagle way hampton vale peterborough PE7 8EA 1 Buy now
24 Dec 2008 officers Director's change of particulars / sanjay sinha / 23/12/2008 1 Buy now
20 Aug 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
07 Apr 2008 accounts Annual Accounts 1 Buy now
02 Aug 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: 45E victoria road surbiton surrey KT6 4JL 1 Buy now
03 May 2007 accounts Annual Accounts 1 Buy now
15 Nov 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
02 Oct 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 accounts Annual Accounts 1 Buy now
05 Sep 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
02 Sep 2005 officers Secretary's particulars changed 1 Buy now
12 May 2005 address Registered office changed on 12/05/05 from: nelson house 271 kingston road london SW19 3NW 1 Buy now
12 May 2005 officers Director resigned 1 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
23 Jul 2004 incorporation Incorporation Company 17 Buy now