General information

Name:

Acs Design Ltd

Office Address:

4 Hopwell Road Draycott DE72 3NH Derby

Number: 05587711

Incorporation date: 2005-10-10

Dissolution date: 2021-07-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Acs Design came into being in 2005 as a company enlisted under no 05587711, located at DE72 3NH Derby at 4 Hopwell Road. The firm's last known status was dissolved. Acs Design had been in this business for 16 years.

The business was controlled by a single managing director: Paul A., who was formally appointed in November 2005.

Paul A. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 01 November 2005

Latest update: 24 December 2023

People with significant control

Paul A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 24 October 2021
Confirmation statement last made up date 10 October 2020
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-11-01
Date Approval Accounts 30 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 May 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 28 February 2021
Annual Accounts 30 May 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 May 2014
Annual Accounts
End Date For Period Covered By Report 2014-10-31
Annual Accounts
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
15
Company Age

Similar companies nearby

Closest companies