ASSOCIATION OF COMPUTER ENGINEERS AND IT PROFESSIONALS

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Registered office address changed from 12 Bressenden Place Westminster London SW1E 5BH England to Association House St. Davids Bridge Cranbrook Kent TN17 3HL on 2023-10-24

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ASSOCIATION HOUSE ST DAVIDS BRIDGE CRANBROOK KENT TN17 3HL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/11/1527 November 2015 27/10/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 27/10/14 NO MEMBER LIST

View Document

02/06/142 June 2014 FORM NE01

View Document

02/06/142 June 2014 COMPANY NAME CHANGED ASSOCIATION OF COMPUTER ENGINEERS AND TECHNICIANS CERTIFICATE ISSUED ON 02/06/14

View Document

29/04/1429 April 2014 CHANGE OF NAME 14/04/2014

View Document

29/04/1429 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/146 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 27/10/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 27/10/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 27/10/11 NO MEMBER LIST

View Document

01/11/111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY JULIE UNDERDOWN

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR DAVID DUNCAN SCOTT

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES JONES

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS ISOBEL CARLA JONES

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ANTHONY PAUL KING

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 27/10/10 NO MEMBER LIST

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT JAMES RUSSELL SWANTON / 01/04/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES RUSSELL SWANTON / 01/04/2010

View Document

23/03/1023 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JAMES RUSSELL SWANTON / 03/12/2009

View Document

03/12/093 December 2009 27/10/09 NO MEMBER LIST

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C/O ACCOUNTANT FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 3 STONE STREET CRANBROOK KENT TN17 3HF

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 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