Background WavePink WaveYellow Wave

A.A.C. SERVICES LIMITED (02433281)

A.A.C. SERVICES LIMITED (02433281) is an active UK company. incorporated on 17 October 1989. with registered office in Manton Lane. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. A.A.C. SERVICES LIMITED has been registered for 36 years. Current directors include MARKS, Johanna Kesmin, MARKS, Roger Julian.

Company Number
02433281
Status
active
Type
ltd
Incorporated
17 October 1989
Age
36 years
Address
Manton Lane, MK41 7TL
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MARKS, Johanna Kesmin, MARKS, Roger Julian
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.A.C. SERVICES LIMITED

A.A.C. SERVICES LIMITED is an active company incorporated on 17 October 1989 with the registered office located in Manton Lane. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. A.A.C. SERVICES LIMITED was registered 36 years ago.(SIC: 61200)

Status

active

Active since 36 years ago

Company No

02433281

LTD Company

Age

36 Years

Incorporated 17 October 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Manton Lane Bedford , MK41 7TL,

Timeline

3 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Oct 89
New Owner
Sept 19
Loan Cleared
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARKS, Johanna Kesmin

Active
Manton LaneMK41 7TL
Secretary
Appointed 31 Mar 2006

MARKS, Johanna Kesmin

Active
Manton LaneMK41 7TL
Born March 1962
Director
Appointed N/A

MARKS, Roger Julian

Active
Manton LaneMK41 7TL
Born January 1964
Director
Appointed 01 Apr 1994

MARKS, Johanna Kesmin

Resigned
Wood End House, BedfordMK44 2AL
Secretary
Appointed N/A
Resigned 01 Aug 2005

TINNER, Richard

Resigned
6 Pearman Drive, Dane EndSG12 0LW
Secretary
Appointed 01 Aug 2005
Resigned 31 Mar 2006

MARKS, David Alex

Resigned
Tinkers Hoe Queens Road, BedfordMK44 2LA
Born August 1930
Director
Appointed N/A
Resigned 01 Apr 1994

Persons with significant control

2

Ms Johanna Kesmin Marks

Active
Bedford, BedfordMK41 7TL
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Julian Marks

Active
Bedford, BedfordMK41 7TL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Unaudited Abridged
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
30 July 1992
88(2)Return of Allotment of Shares
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
5 November 1990
225(1)225(1)
Legacy
1 November 1989
288288
Incorporation Company
17 October 1989
NEWINCIncorporation