ACI LEARNING LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Registered office address changed from 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to Regus, Suite 301, Admirals Park Crossways Business Park Dartford DA2 6QD on 2024-08-14

View Document

08/07/248 July 2024 Termination of appointment of John Cascio as a director on 2024-06-28

View Document

08/07/248 July 2024 Appointment of Mrs Claire Elizabeth Leenards as a director on 2024-06-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Director's details changed for Director Rachel Hebert on 2023-08-01

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/10/2228 October 2022 Appointment of Mrs Claire Leenards as a secretary on 2022-10-28

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/02/2225 February 2022 Appointment of Director John Cascio as a director on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Clay Anderson as a director on 2022-02-01

View Document

14/02/2214 February 2022 Termination of appointment of Claire Daliday as a secretary on 2022-02-14

View Document

07/12/217 December 2021 Appointment of Claire Daliday as a secretary on 2021-12-02

View Document

01/12/211 December 2021 Registered office address changed from Metro House Northgate Chichester PO19 1BE England to 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX on 2021-12-01

View Document

12/10/2112 October 2021 Appointment of Director Rachel Hebert as a director on 2021-10-04

View Document

01/10/211 October 2021 Termination of appointment of Jerry Kukuchka as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Director Clay Anderson as a director on 2021-09-18

View Document

30/09/2130 September 2021 Termination of appointment of Andrew Michael Olsen as a director on 2021-09-17

View Document

28/09/2128 September 2021 Termination of appointment of Thomas D'allessandro as a director on 2021-09-20

View Document

28/09/2128 September 2021 Director's details changed for Mr. Jerry Kukuchka on 2021-09-15

View Document

08/07/218 July 2021 Resolutions

View Document

02/07/212 July 2021 Registered office address changed from 30 Crown Place Crown Place London EC2A 4EB England to Metro House Northgate Chichester PO19 1BE on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIS TRAINING INSTITUTE, INC.

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C/O CHRIS CLARKE 19-21 CHRISTOPHER STREET CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 32-38 7TH FLOOR DUKES PLACE LONDON EC3A 7LP

View Document

21/04/1621 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ANTHONY THOMAS KEEFE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL OLSEN

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA BURTON

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BURTON / 16/04/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL COHEN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY COLIN JONES

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY COLIN JONES

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR THOMAS D'ALLESSANDRO

View Document

18/06/1418 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033356060002

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033356060001

View Document

17/03/1417 March 2014 SUBDIVISION 11/03/2014

View Document

17/03/1417 March 2014 CONSOLIDATION 11/03/14

View Document

11/02/1411 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1411 February 2014 ADOPT ARTICLES 30/01/2014

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/03/1221 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES COHEN / 24/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES COHEN / 24/02/2012

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 S366A DISP HOLDING AGM 01/11/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

12/06/9712 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

18/04/9718 April 1997 COMPANY NAME CHANGED SHELFCO (NO. 1328) LIMITED CERTIFICATE ISSUED ON 18/04/97

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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