UKBizDB.co.uk

ACQUISITION SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acquisition Systems Limited. The company was founded 34 years ago and was given the registration number 02429137. The firm's registered office is in WOKINGHAM. You can find them at 39 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACQUISITION SYSTEMS LIMITED
Company Number:02429137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:39 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, United Kingdom, RG40 4QQ

Secretary05 January 2022Active
39, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, United Kingdom, RG40 4QQ

Director01 March 2021Active
39, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, RG40 4QQ

Director01 January 2022Active
39, Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, United Kingdom, RG40 4QQ

Director01 March 2021Active
50 High Street, Sandhurst, GU47 8DY

Secretary-Active
50 High Street, Sandhurst, GU47 8DY

Director-Active
Plumhollow Cottage, Hollybush Lane, Eversley, United Kingdom, RG27 0NH

Director-Active
Wellbeech House, High Street, Blackboys, United Kingdom, TN22 5JU

Director-Active

People with Significant Control

Acquisition Systems Eot Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:39, Ivanhoe Road, Hogwood Industrial Estate, Wokingham, United Kingdom, RG40 4QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth James Mcwilliam
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Plumhollow Cottage, Hollybush Lane, Eversley, United Kingdom, RG27 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Frederick Mccollin
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:50, High Street, Sandhurst, United Kingdom, GU47 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Howard Wallingford
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Wellbeech House, High Street, Blackboys, United Kingdom, TN22 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.