ACI INTEGRATED SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSecond filing of Confirmation Statement dated 2017-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/05/178 May 2017 Confirmation statement made on 2017-04-30 with updates

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER DAVIDSON / 30/04/2012

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED ADVANCED COMPUTER INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: UNIT 1 INNER CITY TRADING ESTATE KYLE STREET GLASGOW G4 0DL

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 11 FULLARTON COURT DRUMHEAD PLACE CAMBUSLANG G32 8EY

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: UNIT 1 INNER CITY TRADING ESTATE KYLE STREET GLASGOW G4 0DL

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 PARTIC OF MORT/CHARGE *****

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 AUDITOR'S RESIGNATION

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 PARTIC OF MORT/CHARGE *****

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DEC MORT/CHARGE *****

View Document

22/03/0022 March 2000 DEC MORT/CHARGE *****

View Document

26/09/9926 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9926 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

05/08/995 August 1999 ADOPT MEM AND ARTS 03/08/99

View Document

05/08/995 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/995 August 1999 AUDITOR'S RESIGNATION

View Document

26/06/9926 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/94

View Document

15/12/9415 December 1994 NC INC ALREADY ADJUSTED 05/12/94

View Document

05/08/945 August 1994 DEC MORT/CHARGE *****

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/03/9026 March 1990 PARTIC OF MORT/CHARGE 3325

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 PARTIC OF MORT/CHARGE 7050

View Document

03/02/893 February 1989 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: CRAIGTON WORKS CRAIGTON MILNGAVIE G82 7HE

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/08/876 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 PUC2 198@ £1 ORD 23/04/87

View Document

12/05/8712 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/8718 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

View Document


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