A.C.I. ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Director's details changed for Mr Ian Wicks on 2025-01-13 |
13/01/2513 January 2025 | Registered office address changed from 2 the Moorings Conyer Sittingbourne Kent ME9 9HQ to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2025-01-13 |
13/01/2513 January 2025 | Change of details for Mr Ian Wicks as a person with significant control on 2025-01-13 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-24 with updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | APPOINTMENT TERMINATED, SECRETARY RAY BACKLER |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
14/06/1714 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WICKS / 24/11/2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1424 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
26/06/1226 June 2012 | PREVEXT FROM 30/11/2011 TO 31/03/2012 |
15/03/1215 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
29/02/1229 February 2012 | SECRETARY APPOINTED DR RAY BACKLER |
28/11/1128 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/05/1111 May 2011 | RETURN OF PURCHASE OF OWN SHARES |
07/12/107 December 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
29/04/1029 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/12/092 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WICKS / 02/12/2009 |
05/11/095 November 2009 | APPOINTMENT TERMINATED, SECRETARY JANETTE POST |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM HYDRA HOUSE NORTH STREET ASHFORD KENT TN24 9NP |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
13/01/0913 January 2009 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER CHALMERS |
13/01/0913 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
14/05/0814 May 2008 | GBP IC 314/254 31/03/08 GBP SR 60@1=60 |
13/12/0713 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/12/066 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
05/01/055 January 2005 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
10/12/0310 December 2003 | RETURN MADE UP TO 27/11/03; NO CHANGE OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 27/11/02; NO CHANGE OF MEMBERS |
21/03/0221 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | DIRECTOR RESIGNED |
17/08/0117 August 2001 | NEW SECRETARY APPOINTED |
27/12/0027 December 2000 | SECRETARY RESIGNED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
14/12/0014 December 2000 | REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
27/11/0027 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company