ACIS DISTRIBUTION SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Christopher Michael Mccarthy on 2025-07-22 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with updates |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Termination of appointment of Robert William Lang as a director on 2024-07-22 |
23/07/2423 July 2024 | Withdrawal of a person with significant control statement on 2024-07-23 |
23/07/2423 July 2024 | Notification of Acis Ltd as a person with significant control on 2024-07-22 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with updates |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Termination of appointment of Alison Mcdonald as a director on 2023-08-01 |
21/08/2321 August 2023 | Appointment of Mr Graham Anthony O'neill as a director on 2023-08-01 |
21/08/2321 August 2023 | Termination of appointment of Gary David Kidd as a director on 2023-08-01 |
30/06/2330 June 2023 | Termination of appointment of Mark Clinton Peter Smith as a director on 2023-06-01 |
30/06/2330 June 2023 | Appointment of Mr Robert William Lang as a director on 2023-06-01 |
29/06/2329 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Notification of a person with significant control statement |
06/10/226 October 2022 | Cessation of Graham Anthony O'neill as a person with significant control on 2021-08-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Registered office address changed from Unit 1a Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH England to Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 2021-11-30 |
25/11/2125 November 2021 | Appointment of Mr Christopher Michael Mccarthy as a director on 2021-08-20 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/04/204 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 4-5 THE COURTYARD HATTON TECHNOLOGY PARK DARK LANE HATTON CV35 8XB |
21/08/1521 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/07/1418 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/07/1319 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM UNIT 4, THE COURTYARD NUNHOLD BUSINESS CENTRE DARK LANE HATTON WARWICKSHIRE CV35 8XB UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/08/1224 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/118 September 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/07/1023 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
10/07/0810 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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