AC-SYS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-24 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-06-28 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WITHE
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-13 update statutory_documents 09/06/16 FULL LIST
2016-05-11 delete address UNIT 14 STERLING PARK INDUSTRIAL ESTATE GLASHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4PS
2016-05-11 insert address 5 VALENCIA COURT NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE ENGLAND WF6 1SB
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update registered_address
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 14 STERLING PARK INDUSTRIAL ESTATE GLASHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4PS
2016-03-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-07 update statutory_documents 09/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 14 STERLING PARK INDUSTRIAL ESTATE GLASHOUGHTON CASTLEFORD WEST YORKSHIRE ENGLAND WF10 4PS
2014-08-07 insert address UNIT 14 STERLING PARK INDUSTRIAL ESTATE GLASHOUGHTON CASTLEFORD WEST YORKSHIRE WF10 4PS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-04 update statutory_documents 09/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-09-06 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-08-12 update statutory_documents 09/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 71121 - Engineering design activities for industrial process and production
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2012-11-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 09/06/12 FULL LIST
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WITHE / 01/06/2012
2012-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 5 FITZGERALD CLOSE TOWNVILLE CASTLEFORD WEST YORKSHIRE WF10 3PU
2012-01-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 09/06/11 FULL LIST
2011-02-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-04 update statutory_documents 09/06/10 FULL LIST
2010-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WITHE / 09/06/2010
2009-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION