Company NameAcsol Limited
DirectorJonathan Michael Becker
Company StatusActive
Company Number06354283
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Previous NameDialmode (349) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Michael Becker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11a Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr Jonathan Michael Becker
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address11a Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Graham David Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Manor Avenue
Goostrey
Crewe
Cheshire
CW4 8JA
Director NameRobin Rose
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Contact

Websiteacsol.co.uk
Telephone07 980518452
Telephone regionMobile

Location

Registered Address11a Valley Road
Cheadle
Cheshire
SK8 1HY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan Becker
100.00%
Ordinary

Financials

Year2014
Net Worth£2,618
Cash£6,863
Current Liabilities£11,385

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

11 December 2023Micro company accounts made up to 31 August 2023 (6 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 August 2022 (6 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 August 2020 (7 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
17 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 April 2012Termination of appointment of Robin Rose as a director (1 page)
24 April 2012Termination of appointment of Robin Rose as a director (1 page)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from 500 Styal Road Manchester M22 5HQ on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 500 Styal Road Manchester M22 5HQ on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 500 Styal Road Manchester M22 5HQ on 3 November 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 April 2011Termination of appointment of Graham Hudson as a director (2 pages)
11 April 2011Termination of appointment of Graham Hudson as a director (2 pages)
20 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
16 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
5 January 2010Registered office address changed from 22 St John Street Manchester M3 4EB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 22 St John Street Manchester M3 4EB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 22 St John Street Manchester M3 4EB on 5 January 2010 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 February 2009Appointment terminated secretary laytons secretaries LIMITED (1 page)
23 February 2009Appointment terminated secretary laytons secretaries LIMITED (1 page)
23 February 2009Appointment terminated director laytons management LIMITED (1 page)
23 February 2009Appointment terminated director laytons management LIMITED (1 page)
4 September 2008Return made up to 28/08/08; full list of members (3 pages)
4 September 2008Return made up to 28/08/08; full list of members (3 pages)
4 September 2008Director and secretary appointed jonathan michael becker (2 pages)
4 September 2008Memorandum and Articles of Association (16 pages)
4 September 2008Memorandum and Articles of Association (16 pages)
4 September 2008Director and secretary appointed jonathan michael becker (2 pages)
4 September 2008Director appointed robin rose (2 pages)
4 September 2008Director appointed robin rose (2 pages)
4 September 2008Director appointed graham david hudson (2 pages)
4 September 2008Director appointed graham david hudson (2 pages)
2 September 2008Company name changed dialmode (349) LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed dialmode (349) LIMITED\certificate issued on 02/09/08 (2 pages)
28 August 2007Incorporation (20 pages)
28 August 2007Incorporation (20 pages)