Advanced company searchLink opens in new window

APPLIED COMMUNICATIONS INC. U.K. HOLDING LIMITED

Company number 02874853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2024 AD01 Registered office address changed from PO Box 4385 02874853 - Companies House Default Address Cardiff CF14 8LH to Spaces Woking Unit 6, Albion House High Street Woking GU21 6BG on 18 January 2024
18 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
27 Oct 2023 RP05 Registered office address changed to PO Box 4385, 02874853 - Companies House Default Address, Cardiff, CF14 8LH on 27 October 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
26 May 2023 AD01 Registered office address changed from Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom to Spaces Woking Albion House High Street Unit 6 Woking GU21 6BG on 26 May 2023
03 Apr 2023 AP01 Appointment of Mrs Joy Lorraine Green as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of David Graham King as a director on 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
25 Jan 2022 PSC05 Change of details for Aci Worldwide Corp. as a person with significant control on 25 January 2022
25 Jan 2022 PSC05 Change of details for Aci Worldwide (Luxembourg) S.a R.L. as a person with significant control on 28 December 2021
28 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with updates
16 Dec 2021 AA Full accounts made up to 31 December 2020
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
24 Sep 2021 AP03 Appointment of Mr. Bryan Anthony Peterson as a secretary on 16 September 2021
21 Sep 2021 AP01 Appointment of Mr. Bryan A. Peterson as a director on 16 September 2021
21 Sep 2021 TM01 Termination of appointment of Dennis Patrick Byrnes as a director on 16 September 2021
21 Sep 2021 TM02 Termination of appointment of Dennis P. Byrnes as a secretary on 16 September 2021
22 Dec 2020 AA Full accounts made up to 31 December 2019
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from 55-57 Clarendon Road Watford Hertfordshire WD17 1FQ to Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL on 20 October 2020
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017