ACI-UK LIMITED

03775287
UNIT 10 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 9 Buy now
03 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 37 Buy now
28 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
28 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 2 Buy now
17 May 2024 mortgage Registration of a charge 69 Buy now
15 Jan 2024 accounts Annual Accounts 9 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 mortgage Registration of a charge 61 Buy now
24 Apr 2023 mortgage Registration of a charge 79 Buy now
07 Dec 2022 accounts Annual Accounts 10 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2022 officers Appointment of director (Mr Mark Samuel Pickup) 2 Buy now
24 Jun 2022 officers Appointment of director (Mr Mark Allen Robins) 2 Buy now
24 Jun 2022 officers Termination of appointment of director (Stephen Paul Baker) 1 Buy now
12 May 2022 mortgage Registration of a charge 79 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
06 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2021 officers Appointment of director (Mr Andrew Bartle) 2 Buy now
10 Jun 2021 officers Appointment of director (Mr Gary James Edwards) 2 Buy now
10 Jun 2021 officers Appointment of director (Mr Max Houghton) 2 Buy now
10 Mar 2021 accounts Annual Accounts 11 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 12 Buy now
17 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 incorporation Memorandum Articles 17 Buy now
19 Nov 2019 resolution Resolution 1 Buy now
25 Oct 2019 mortgage Registration of a charge 86 Buy now
24 Oct 2019 mortgage Registration of a charge 16 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Natalie Wellington) 1 Buy now
07 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 officers Appointment of director (Mrs Natalie Wellington) 2 Buy now
04 Jun 2018 officers Termination of appointment of director (Phill Beard) 1 Buy now
29 Mar 2018 officers Appointment of director (Mr Stephen Paul Baker) 2 Buy now
26 Mar 2018 officers Termination of appointment of secretary (Colin Dempster) 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Kirsty Callaghan) 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Colin Alexander Dempster) 1 Buy now
15 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2018 officers Appointment of director (Mr Phill Beard) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Simon Peter Unsworth) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Craig Hinchliffe) 2 Buy now
26 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2017 accounts Annual Accounts 5 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Oct 2016 accounts Annual Accounts 5 Buy now
05 Sep 2016 officers Appointment of director (Miss Kirsty Callaghan) 2 Buy now
29 Jun 2016 mortgage Registration of a charge 10 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 annual-return Annual Return 6 Buy now
21 Nov 2015 officers Termination of appointment of director (Carol Mclaughlin Macinnes) 2 Buy now
19 Nov 2015 officers Termination of appointment of director (Carol Mclaughlin Macinnes) 1 Buy now
26 Aug 2015 resolution Resolution 17 Buy now
26 Aug 2015 capital Return of Allotment of shares 4 Buy now
24 Jul 2015 capital Return of Allotment of shares 3 Buy now
23 Jun 2015 officers Appointment of director (Mrs Carol Mclaughlin Macinnes) 2 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 officers Change of particulars for secretary (Colin Dempster) 1 Buy now
25 May 2015 accounts Annual Accounts 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Stephanie Fraser) 1 Buy now
19 Dec 2014 officers Appointment of director (Mr Colin Dempster) 2 Buy now
26 Sep 2014 accounts Annual Accounts 2 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 3 Buy now
30 Sep 2013 officers Termination of appointment of secretary (Ann Neville) 2 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Dec 2012 officers Appointment of secretary (Colin Dempster) 3 Buy now
05 Dec 2012 officers Appointment of secretary (Colin Dempster) 3 Buy now
26 Nov 2012 officers Appointment of director (Stephanie Fraser) 3 Buy now
26 Nov 2012 officers Appointment of director (Stephanie Fraser) 3 Buy now
19 Nov 2012 officers Termination of appointment of director (James Brown) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (James Brown) 2 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
14 Feb 2011 accounts Annual Accounts 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now