ACIES CIVIL AND STRUCTURAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/06/253 June 2025 Termination of appointment of Lyndsay Waymont as a director on 2025-05-31

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

14/09/2414 September 2024 Registration of charge 071957010010, created on 2024-09-06

View Document

02/08/242 August 2024 Appointment of Mr Paul Raymond Matthewman as a director on 2024-08-01

View Document

05/07/245 July 2024 Appointment of Emily Suzanne Taylor as a director on 2024-06-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

11/03/2411 March 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

11/03/2411 March 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

15/05/2315 May 2023 Director's details changed for Mrs Lyndsay Waymont on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

06/02/236 February 2023 Director's details changed for Mrs Lyndsay Waymont on 2023-02-06

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

25/01/1825 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/05/2017

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM
GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD
DIDSBURY
MANCHESTER
M20 2DR

View Document

31/05/1731 May 2017 01/04/14 STATEMENT OF CAPITAL GBP 200.00

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED ABIGAIL SARAH DRAPER

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

16/05/1716 May 2017 SECRETARY APPOINTED STEVEN GEOFFREY MILLS

View Document

12/05/1712 May 2017 ADOPT ARTICLES 01/04/2014

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/12/169 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD CLARKSON / 19/03/2016

View Document

17/11/1517 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071957010001

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
2 HEAP BRIDGE
BURY
LANCASHIRE
BL9 7HR

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY WAYMONT / 01/03/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MRS LYNDSAY WAYMONT

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN UNITED KINGDOM

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL97HR

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR MICHAEL RUDD

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR NEIL CLARKSON

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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