Total Documents | 64 |
---|
Total Pages | 299 |
---|
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates |
---|---|
18 May 2020 | Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to 73 Park Lane Croydon CR0 1JG on 18 May 2020 |
20 April 2020 | Termination of appointment of Maria Humphries as a director on 20 April 2020 |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates |
12 September 2019 | Total exemption full accounts made up to 30 April 2019 |
20 February 2019 | Confirmation statement made on 1 February 2019 with updates |
20 February 2019 | Notification of Maria Humphries as a person with significant control on 30 April 2018 |
20 February 2019 | Cessation of Mark Humphries as a person with significant control on 30 April 2018 |
4 January 2019 | Resolutions
|
20 August 2018 | Total exemption full accounts made up to 30 April 2018 |
9 February 2018 | Change of details for Mr Mark Humphries as a person with significant control on 8 February 2018 |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates |
9 February 2018 | Appointment of Mrs Maria Humphries as a director on 8 February 2018 |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 |
22 May 2017 | Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 |
22 May 2017 | Registered office address changed from 315 Croydon Road Wallington SM6 7LB England to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates |
23 February 2017 | Confirmation statement made on 1 February 2017 with updates |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
9 December 2016 | Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 |
9 December 2016 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016 |
9 December 2016 | Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 315 Croydon Road Wallington SM6 7LB on 9 December 2016 |
9 December 2016 | Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to 73 Park Lane Croydon CR0 1JG on 9 December 2016 |
19 October 2016 | Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
|
19 October 2016 | Company name changed acs controls (south east) LTD\certificate issued on 19/10/16
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
1 May 2015 | Termination of appointment of Mike Aristidou as a director on 1 May 2015 |
1 May 2015 | Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015 |
1 May 2015 | Termination of appointment of Kathy Aristidou as a secretary on 1 May 2015 |
1 May 2015 | Termination of appointment of Lee Grant Smith as a director on 1 May 2015 |
1 May 2015 | Termination of appointment of Lee Grant Smith as a director on 1 May 2015 |
1 May 2015 | Termination of appointment of Mike Aristidou as a director on 1 May 2015 |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 |
18 July 2014 | Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14
|
18 July 2014 | Company name changed genisis energy management consultants LTD\certificate issued on 18/07/14 |
25 March 2014 | Change of name notice |
25 March 2014 | Change of name notice |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
17 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 June 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 |
17 June 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 June 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
18 October 2012 | Appointment of Mr Lee Grant Smith as a director |
18 October 2012 | Appointment of Mr Lee Grant Smith as a director |
1 February 2012 | Incorporation |
1 February 2012 | Incorporation |