Company Information for ACSOMA LIMITED
STIDDARD, 90/92 KING STREET, MAIDSTONE, KENT, ME14 1BH,
|
Company Registration Number
05321852
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACSOMA LIMITED | |
Legal Registered Office | |
STIDDARD 90/92 KING STREET MAIDSTONE KENT ME14 1BH Other companies in ME14 | |
Company Number | 05321852 | |
---|---|---|
Company ID Number | 05321852 | |
Date formed | 2004-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-07 06:42:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH CARR |
||
ANDREW CARR |
||
JANE ELIZABETH CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 5 Beechmeads Beechmeads Leigh Hill Road Cobham Surrey KT11 2JX England to Apartment 202 26 Shad Thames London SE1 2AS | |
CH01 | Director's details changed for Dr Andrew Carr on 2018-05-03 | |
CH01 | Director's details changed for Dr Jane Elizabeth Carr on 2018-05-03 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH CARR / 03/05/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR. ANDREW CARR / 03/05/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 5 Beechmeads Beechmeads Leigh Hill Road Cobham Surrey KT11 2JX | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 5 Beechmeads Beechmeads Leigh Hill Road Cobham Surrey KT11 2JX | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/13 FROM the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH CARR / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH CARR / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JANE ELIZABETH CARR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CARR / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM TIMBERS 5 BEECHMEADS LEIGH HILL ROAD COBHAM SURREY KT11 2JX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH CARR / 22/09/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JANE ELIZABETH CARR / 22/09/2009 | |
AR01 | 29/12/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JANE ELIZABETH CARR / 05/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities
Creditors Due Within One Year | 2013-01-01 | £ 3,834 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,261 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACSOMA LIMITED
Called Up Share Capital | 2013-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2013-01-01 | £ 151,350 |
Cash Bank In Hand | 2012-01-01 | £ 152,830 |
Current Assets | 2013-01-01 | £ 151,350 |
Current Assets | 2012-01-01 | £ 152,830 |
Fixed Assets | 2013-01-01 | £ 520 |
Fixed Assets | 2012-01-01 | £ 694 |
Shareholder Funds | 2013-01-01 | £ 148,036 |
Shareholder Funds | 2012-01-01 | £ 149,263 |
Tangible Fixed Assets | 2013-01-01 | £ 520 |
Tangible Fixed Assets | 2012-01-01 | £ 694 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as ACSOMA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |