Download leads from Nexok and grow your business. Find out more

ACS Building Products Limited

Documents

Total Documents33
Total Pages260

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates
3 February 2020Confirmation statement made on 31 January 2020 with no updates
24 January 2020Total exemption full accounts made up to 30 April 2019
31 May 2019Registered office address changed from 1 Cross Green Approach Leeds West Yorkshire LS9 0SG England to 1 & 2 Innovation Way Cross Green Leeds West Yorkshire LS9 0DR on 31 May 2019
4 February 2019Confirmation statement made on 31 January 2019 with updates
8 January 2019Amended total exemption full accounts made up to 30 April 2018
5 September 2018Total exemption full accounts made up to 30 April 2018
20 June 2018Cessation of Michael Joseph Flannery as a person with significant control on 30 May 2018
20 June 2018Notification of Acs Bp Holdings Limited as a person with significant control on 30 May 2018
2 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 April 2018Change of share class name or designation
1 February 2018Confirmation statement made on 31 January 2018 with no updates
6 December 2017Total exemption full accounts made up to 30 April 2017
9 February 2017Confirmation statement made on 31 January 2017 with updates
9 February 2017Confirmation statement made on 31 January 2017 with updates
7 November 2016Total exemption small company accounts made up to 30 April 2016
7 November 2016Total exemption small company accounts made up to 30 April 2016
11 May 2016Total exemption small company accounts made up to 31 October 2015
11 May 2016Total exemption small company accounts made up to 31 October 2015
23 March 2016Current accounting period shortened from 31 October 2016 to 30 April 2016
23 March 2016Current accounting period shortened from 31 October 2016 to 30 April 2016
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,000
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,000
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,000.00
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,000.00
23 April 2015Current accounting period shortened from 28 February 2016 to 31 October 2015
23 April 2015Current accounting period shortened from 28 February 2016 to 31 October 2015
5 March 2015Change of name notice
5 March 2015Change of name notice
5 March 2015Company name changed schosween 31 LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
5 March 2015Company name changed schosween 31 LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-19
10 February 2015Incorporation
10 February 2015Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed