ADVANCED CONSTRUCTION SYSTEMS LIMITED

05837352
WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2023 accounts Annual Accounts 19 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 19 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 19 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 officers Change of particulars for director (Mr David Philip Ensell) 2 Buy now
15 Dec 2020 accounts Annual Accounts 20 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 officers Appointment of secretary (Mr Ian Paul Grainger) 2 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Graham Eccles) 1 Buy now
29 Nov 2019 accounts Annual Accounts 18 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Michael John Howard Hodgskin-Brown) 2 Buy now
30 Nov 2018 accounts Annual Accounts 19 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Appointment of secretary (Mr Graham Eccles) 2 Buy now
23 Apr 2018 officers Termination of appointment of secretary (David Philip Ensell) 1 Buy now
12 Dec 2017 officers Termination of appointment of director (Kenneth Howard Avery Smith) 1 Buy now
11 Dec 2017 accounts Annual Accounts 20 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 18 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
29 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Dec 2015 accounts Annual Accounts 7 Buy now
20 Jun 2015 annual-return Annual Return 5 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
07 Aug 2013 auditors Auditors Resignation Company 1 Buy now
17 Jul 2013 annual-return Annual Return 5 Buy now
11 Jan 2013 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 address Move Registers To Registered Office Company 1 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
03 Jan 2012 miscellaneous Miscellaneous 3 Buy now
14 Dec 2011 capital Return of Allotment of shares 3 Buy now
24 Nov 2011 officers Change of particulars for director (Mr Andrew John Parker) 2 Buy now
24 Nov 2011 officers Change of particulars for director (David Philip Ensell) 2 Buy now
24 Nov 2011 officers Change of particulars for secretary (David Philip Ensell) 1 Buy now
24 Nov 2011 officers Appointment of director (Mr Michael John Howard Hodgskin-Brown) 2 Buy now
24 Nov 2011 officers Appointment of director (Mr Kenneth Howard Avery Smith) 2 Buy now
29 Jun 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
01 Jul 2010 annual-return Annual Return 6 Buy now
01 Jul 2010 address Move Registers To Sail Company 1 Buy now
01 Jul 2010 address Change Sail Address Company 1 Buy now
02 Jan 2010 accounts Annual Accounts 5 Buy now
08 Jun 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 5 Buy now
09 Jul 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
09 Jul 2008 officers Director's change of particulars / andrew parker / 01/01/2008 2 Buy now
30 Nov 2007 accounts Annual Accounts 5 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jun 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: 1 sherbourne road acocks green birmingham west midlands B27 6AB 1 Buy now
25 Jun 2007 address Location of debenture register 1 Buy now
25 Jun 2007 address Location of register of members 1 Buy now
03 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 90 edgbaston road smethwick warley west midlands B66 4LB 1 Buy now
05 Jul 2006 officers Director resigned 1 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
05 Jun 2006 incorporation Incorporation Company 17 Buy now