ACG BUILDING SERVICES LTD

1 & 2 Heritage Park 1 & 2 Heritage Park, Cannock, WS11 7LT, Staffordshire
StatusACTIVE
Company No.08897558
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ACG BUILDING SERVICES LTD is an active private limited company with number 08897558. It was incorporated 10 years, 4 months, 12 days ago, on 17 February 2014. The company address is 1 & 2 Heritage Park 1 & 2 Heritage Park, Cannock, WS11 7LT, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2024

Action Date: 29 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-29

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mrs Laura Pountain

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-25

Officer name: Ms Laura Beard

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-25

Psc name: Ms Laura Beard

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 1 & 2 Hayes Way Heritage Park Cannock Staffordshire WS11 7LT England

New address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: 5 Broadstone Avenue Walsall WS3 1EW England

New address: 1 & 2 Hayes Way Heritage Park Cannock Staffordshire WS11 7LT

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-27

Old address: Ground Floor 2 Woodberry Grove London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTWOOD COMMUNICATIONS LIMITED

BC HOUSE,CHELMSFORD,CM3 8EW

Number:01375726
Status:ACTIVE
Category:Private Limited Company

DABI PROPERTY MANAGEMENT LIMITED

MAPLE HOUSE,HARROW,HA3 9DP

Number:09827630
Status:ACTIVE
Category:Private Limited Company

GILKES ENERGY LIMITED

CANAL HEAD NORTH,CUMBRIA,LA9 7BZ

Number:03203285
Status:ACTIVE
Category:Private Limited Company

MELISSA MCCARTHY NW LTD

45 TERNHALL ROAD,LIVERPOOL,L9 6BY

Number:11599796
Status:ACTIVE
Category:Private Limited Company

MURRAY EXECUTIVE COACHING LTD

UNIT 1A (WHITE SPIDER),KINGSTON,KT6 7LD

Number:11386303
Status:ACTIVE
Category:Private Limited Company

POLKA DOT INTERIORS LLP

PRIESTFIELD FARM HENFIELD ROAD,HASSOCKS,BN6 9DE

Number:OC337346
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source