ACI UK LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Appointment of Mrs Steve Finley as a director on 2024-11-30

View Document

12/12/2412 December 2024 Director's details changed for Mrs Steve Finley on 2024-11-30

View Document

19/11/2419 November 2024 Termination of appointment of Chong K. Moua as a director on 2024-11-19

View Document

18/11/2418 November 2024 Satisfaction of charge 059390370003 in full

View Document

29/10/2429 October 2024 Termination of appointment of Timothy Glenn Broom as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Mark James Jeggo as a director on 2024-10-28

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

23/08/2423 August 2024 Register inspection address has been changed from 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to Regus, Suite 301, Victory Way, Admirals Park Crossways Business Park Dartford DA2 6QD

View Document

22/08/2422 August 2024 Termination of appointment of Brett Shively as a director on 2024-08-22

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

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

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Notification of a person with significant control statement

View Document

03/03/223 March 2022 Cessation of Mis Training Institute Holdings, Inc as a person with significant control on 2021-10-05

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

18/11/2118 November 2021 Registration of charge 059390370003, created on 2021-11-08

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Appointment of Chong K. Moua as a director on 2021-10-05

View Document

18/10/2118 October 2021 Cessation of Mark James Jeggo as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Cessation of Ricky Michael Doyle as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Notification of Mis Training Institute Holdings, Inc as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Mark James Jeggo as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Brett Shively as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Joseph Ferguson as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Kenneth E. Jones as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Timothy Glenn Broom as a director on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Claire Elizabeth Daliday as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Satisfaction of charge 059390370001 in full

View Document

30/09/2130 September 2021 Second filing of a statement of capital following an allotment of shares on 2013-10-01

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 SAIL ADDRESS CHANGED FROM: 8 WATERSIDE COURT GALLEON BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6NX ENGLAND

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED I-QUBED SOLUTIONS LTD CERTIFICATE ISSUED ON 26/07/19

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059390370002

View Document

03/06/193 June 2019 ADOPT ARTICLES 30/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 8 WATERSIDE COURT GALLEON BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6NX ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUMIKO JEGGO

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE DOYLE

View Document

13/08/1813 August 2018 ADOPT ARTICLES 02/07/2018

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MS CLAIRE ELIZABETH DALIDAY

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN DOYLE

View Document

28/02/1828 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM: THE NUCLEUS BRUNEL WAY DARTFORD DA1 5GA ENGLAND

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DOYLE / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JEGGO / 10/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICKY MICHAEL DOYLE / 10/05/2016

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059390370002

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059390370001

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICKY MICHAEL DOYLE / 28/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JEGGO / 28/09/2015

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DOYLE / 28/09/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM: 27 WALHATCH CLOSE FOREST ROW EAST SUSSEX RH18 5GT UNITED KINGDOM

View Document

07/10/147 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 01/10/13 STATEMENT OF CAPITAL GBP 210

View Document

27/02/1427 February 2014 Statement of capital following an allotment of shares on 2013-10-01

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JEGGO / 18/09/2010

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY APPOINTED MRS SUSAN DOYLE

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY RICKY DOYLE

View Document

27/04/1027 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1026 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: CLAYMORE HOUSE, CLAYMORE WILNECOTE TAMWORTH STAFFS B77 5DQ

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 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