ACIS MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of Mr Gregory Paul Bacon as a secretary on 2025-03-07

View Document

19/03/2519 March 2025 Termination of appointment of Catherine Alice Kelly as a secretary on 2025-03-07

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR SIMON JAMES HATCHMAN

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD

View Document

20/10/1420 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLENKINSOP

View Document

07/04/147 April 2014 SECRETARY APPOINTED MS VALERIE ANN WABY

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL BLENKINSOP

View Document

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1217 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/10/1120 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES SIMON BLENKINSOP / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ANN WABY / 01/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL N/A WOOLLAM / 01/09

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES SIMON BLENKINSOP / 01/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MR RUSSELL CHARLES SIMON BLENKINSOP

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR PAUL WOOLLAM

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY VALERIE WABY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE THOMPSON

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES SIMON BLENKINSOP

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SMURTHWAITE

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMURTHWAITE / 15/09/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: G OFFICE CHANGED 23/02/01 10 HICKMAN STREET GAINSBOROUGH LINCOLNSHIRE DN21 2DZ

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED W L MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: G OFFICE CHANGED 23/10/00 ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED CROSSCO (507) LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

28/09/0028 September 2000 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