ASSOCIATED CONSULTING ENGINEERS INTERNATIONAL LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DROBIG

View Document

22/07/1922 July 2019 CORPORATE SECRETARY APPOINTED PHA SECRETARIAL SERVICES LTD

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY BERYL EVANS

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / BERYL EDITH EVANS / 25/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / HANI HAKIM / 06/04/2016

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR PAUL KENNETH DROBIG

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

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

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN RAMSAY

View Document

20/08/1420 August 2014 SECRETARY APPOINTED BERYL EDITH EVANS

View Document

03/12/133 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

12/02/1312 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 235 SOUTHWARK BRIDGE ROAD LONDON SE1 6NP

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 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