Company number 06354283
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address 11A VALLEY ROAD, CHEADLE, CHESHIRE, SK8 1HY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 1
; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ACSOL LIMITED are www.acsol.co.uk, and www.acsol.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Acsol Limited is a Private Limited Company.
The company registration number is 06354283. Acsol Limited has been working since 28 August 2007.
The present status of the company is Active. The registered address of Acsol Limited is 11a Valley Road Cheadle Cheshire Sk8 1hy. . BECKER, Jonathan Michael is a Secretary of the company. BECKER, Jonathan Michael is a Director of the company. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director HUDSON, Graham David has been resigned. Director ROSE, Robin has been resigned. Director LAYTONS MANAGEMENT LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 11 November 2008
Appointed Date: 28 August 2007
Director
ROSE, Robin
Resigned: 23 April 2012
Appointed Date: 01 September 2008
79 years old
Director
LAYTONS MANAGEMENT LIMITED
Resigned: 11 November 2008
Appointed Date: 28 August 2007
ACSOL LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 August 2016
09 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
19 Oct 2015
Total exemption small company accounts made up to 31 August 2015
17 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-17
14 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 20 more events
04 Sep 2008
Director and secretary appointed jonathan michael becker
04 Sep 2008
Director appointed graham david hudson
04 Sep 2008
Return made up to 28/08/08; full list of members
02 Sep 2008
Company name changed dialmode (349) LIMITED\certificate issued on 02/09/08
28 Aug 2007
Incorporation