ACSIL CONSULTING LTD

Company Documents

DateDescription
21/01/2521 January 2025 Cessation of Hillary Ochieng Odira as a person with significant control on 2025-01-15

View Document

20/01/2520 January 2025 Termination of appointment of Hillary Ochieng Odira as a director on 2025-01-14

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

20/07/2420 July 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW to 20 Wenlock Road London N1 7GU on 2024-03-20

View Document

02/03/242 March 2024 Registered office address changed from PO Box 4385 08698442 - Companies House Default Address Cardiff CF14 8LH to 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2024-03-02

View Document

17/07/2317 July 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Register(s) moved to registered inspection location 39 Great Innings North Watton at Stone Hertford SG14 3TG

View Document

13/03/2313 March 2023 Register inspection address has been changed to 39 Great Innings North Watton at Stone Hertford SG14 3TG

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

08/03/238 March 2023 Cessation of Hillary Ochieng Odira as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Termination of appointment of Hillary Ochieng Odira as a secretary on 2023-03-08

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Registered office address changed to PO Box 4385, 08698442 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-06

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/08/1924 August 2019 REGISTERED OFFICE CHANGED ON 24/08/2019 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR HILLARY OCHIENG ODIRA / 30/10/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARWAY AND CO ACCOUNTANTS LTD

View Document

09/11/189 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

01/11/181 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR HILLARY OCHIENG ODIRA / 23/05/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HILLARY OCHIENG ODIRA / 23/05/2018

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / HILLARY ODIRA / 23/05/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD ONYANGO

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD OCHIENG ONYANGO / 10/06/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 29 BIRDIE WAY PINEHURST HERTFORD SG13 7SX

View Document

28/05/1628 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD OCHIENG ONYANGO / 28/05/2016

View Document

23/04/1623 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

05/03/165 March 2016 DIRECTOR APPOINTED MR RONALD OCHIENG ONYANGO

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD ONYANGO

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR RONALD OCHIENG ONYANGO

View Document

20/09/1520 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

23/05/1523 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

23/05/1523 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Accounts

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1319 September 2013 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