ACSIM GROUP LTD

Company Documents

DateDescription
18/10/2318 October 2023 Compulsory strike-off action has been suspended

View Document

18/10/2318 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Registered office address changed from 1st Floor, 6-7 Shripney Road Bognor Regis PO22 9NH England to 4 Saxby Close Barnham Bognor Regis PO22 0GN on 2023-08-08

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-06-26

View Document

28/10/2128 October 2021 Current accounting period extended from 2022-06-26 to 2022-06-30

View Document

26/06/2126 June 2021 Annual accounts for year ending 26 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

22/12/2022 December 2020 26/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM SECOND FLOOR 3 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/06/2026 June 2020 Annual accounts for year ending 26 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 4 SAXBY CLOSE BARNHAM BOGNOR REGIS PO22 0GN ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

27/06/1927 June 2019 CURRSHO FROM 27/06/2018 TO 26/06/2018

View Document

28/03/1928 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN MCCALLUM

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

09/03/189 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1613 June 2016 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