ACIES CIVIL AND STRUCTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
03/06/253 June 2025 | Termination of appointment of Lyndsay Waymont as a director on 2025-05-31 |
04/04/254 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/04/254 April 2025 | |
04/04/254 April 2025 | |
04/04/254 April 2025 | |
03/04/253 April 2025 | Appointment of Mr Francis Herlihy as a director on 2025-04-01 |
02/04/252 April 2025 | Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31 |
05/11/245 November 2024 | Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 |
14/09/2414 September 2024 | Registration of charge 071957010010, created on 2024-09-06 |
02/08/242 August 2024 | Appointment of Mr Paul Raymond Matthewman as a director on 2024-08-01 |
05/07/245 July 2024 | Appointment of Emily Suzanne Taylor as a director on 2024-06-28 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
11/03/2411 March 2024 | Audit exemption subsidiary accounts made up to 2023-04-02 |
11/03/2411 March 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
15/05/2315 May 2023 | Director's details changed for Mrs Lyndsay Waymont on 2023-05-15 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
15/03/2315 March 2023 | |
15/03/2315 March 2023 | |
15/03/2315 March 2023 | |
15/03/2315 March 2023 | Audit exemption subsidiary accounts made up to 2022-04-03 |
06/02/236 February 2023 | Director's details changed for Mrs Lyndsay Waymont on 2023-02-06 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
29/10/2129 October 2021 | Accounts for a small company made up to 2021-04-04 |
25/01/1825 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/05/2017 |
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 |
31/05/1731 May 2017 | 01/04/14 STATEMENT OF CAPITAL GBP 200.00 |
16/05/1716 May 2017 | DIRECTOR APPOINTED ABIGAIL SARAH DRAPER |
16/05/1716 May 2017 | DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER |
16/05/1716 May 2017 | DIRECTOR APPOINTED MR GEORGE TUCKWELL |
16/05/1716 May 2017 | SECRETARY APPOINTED STEVEN GEOFFREY MILLS |
12/05/1712 May 2017 | ADOPT ARTICLES 01/04/2014 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
09/12/169 December 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
15/11/1615 November 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 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD CLARKSON / 19/03/2016 |
17/11/1517 November 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
04/11/144 November 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071957010001 |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR |
03/04/143 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSAY WAYMONT / 01/03/2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR APPOINTED MRS LYNDSAY WAYMONT |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
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 |
25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL97HR |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
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 |
22/03/1022 March 2010 | DIRECTOR APPOINTED MR MICHAEL RUDD |
22/03/1022 March 2010 | DIRECTOR APPOINTED MR NEIL CLARKSON |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
19/03/1019 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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