ACI-UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 037752870008, created on 2025-06-06

View Document

15/04/2515 April 2025 Termination of appointment of Mark Allan Robins as a director on 2025-03-31

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

17/05/2417 May 2024 Registration of charge 037752870007, created on 2024-05-15

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-29 to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

05/09/235 September 2023 Registration of charge 037752870006, created on 2023-08-29

View Document

24/04/2324 April 2023 Registration of charge 037752870005, created on 2023-04-21

View Document

07/12/227 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Notification of Perch Group Limited as a person with significant control on 2022-07-14

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

02/12/222 December 2022 Cessation of Tm Assets Limited as a person with significant control on 2022-07-14

View Document

02/11/222 November 2022 Appointment of Mr Mark Samuel Pickup as a director on 2022-10-24

View Document

12/05/2212 May 2022 Registration of charge 037752870004, created on 2022-04-27

View Document

04/05/224 May 2022 Satisfaction of charge 037752870002 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037752870003 in full

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Certificate of change of name

View Document

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

View Accounts

10/03/2110 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

18/09/2018 September 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / TM ASSETS LIMITED / 17/09/2020

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM VISCOUNT COURT SIR FRANK WHITTLE WAY BLACKPOOL LANCASHIRE FY4 2FB ENGLAND

View Document

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

View Accounts

18/03/2018 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

19/11/1919 November 2019 ALTER ARTICLES 14/10/2019

View Document

19/11/1919 November 2019 ARTICLES OF ASSOCIATION

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037752870003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037752870002

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037752870001

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE WELLINGTON

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY PR7 7NA ENGLAND

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / TM ASSETS LIMITED / 07/06/2019

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MRS NATALIE WELLINGTON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILL BEARD

View Document

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

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MR STEPHEN PAUL BAKER

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY COLIN DEMPSTER

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN DEMPSTER

View Document

15/03/1815 March 2018 CESSATION OF COLIN ALEXANDER DEMPSTER AS A PSC

View Document

15/03/1815 March 2018 CESSATION OF KIRSTY CALLAGHAN AS A PSC

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY CALLAGHAN

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PHILL BEARD

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR CRAIG HINCHLIFFE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SIMON PETER UNSWORTH

View Document

26/01/1826 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TM ASSETS LIMITED

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER DEMPSTER / 05/10/2017

View Document

30/08/1730 August 2017 CESSATION OF PAUL HALL MACKENZIE AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HALL MACKENZIE

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MISS KIRSTY CALLAGHAN

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037752870001

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL MACINNES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL MACINNES

View Document

26/08/1526 August 2015 ADOPT ARTICLES 30/07/2015

View Document

26/08/1526 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 170000

View Document

24/07/1524 July 2015 22/05/15 STATEMENT OF CAPITAL GBP 20000

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS CAROL MCLAUGHLIN MACINNES

View Document

18/06/1518 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / COLIN DEMPSTER / 01/05/2015

View Document

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRASER

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR COLIN DEMPSTER

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY ANN NEVILLE

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 100 ABBOTS PARK ST. ALBANS HERTFORDSHIRE AL1 1TP

View Document

25/09/1325 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

05/12/125 December 2012 SECRETARY APPOINTED COLIN DEMPSTER

View Document

05/12/125 December 2012 SECRETARY APPOINTED COLIN DEMPSTER

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED STEPHANIE FRASER

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED STEPHANIE FRASER

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

08/08/128 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1126 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1012 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 47 LEMON STREET TRURO CORNWALL PL1 2NS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 26/06/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWN / 26/06/2008

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 49 MANOR CRESCENT SURBITON SURREY KT5 8LG

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 8 FALLOW FIELD ANCEUS FARM FLEET HAMPSTIRE GU13 8UU

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 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