Advanced company searchLink opens in new window

ACONEX SERVICES LIMITED

Company number 03011107

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)
13 Apr 2024 AA Full accounts made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
05 Apr 2023 AA Full accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
06 Apr 2022 AA Full accounts made up to 30 June 2021
21 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
16 Sep 2021 AA Full accounts made up to 30 June 2020
18 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
08 Jun 2020 AA Full accounts made up to 30 June 2019
03 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
01 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
28 Jul 2018 MR04 Satisfaction of charge 6 in full
28 Jul 2018 MR04 Satisfaction of charge 5 in full
18 May 2018 PSC07 Cessation of Aconex Limited as a person with significant control on 29 March 2018
17 May 2018 PSC02 Notification of Oracle Corporation as a person with significant control on 29 March 2018
02 May 2018 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 23 April 2018
02 May 2018 TM01 Termination of appointment of Henry Stephen Major Jones as a director on 23 April 2018
02 May 2018 TM01 Termination of appointment of Robert William Phillpot as a director on 23 April 2018
02 May 2018 TM01 Termination of appointment of Leigh Matthew Jasper as a director on 23 April 2018
02 May 2018 TM01 Termination of appointment of Stephen Lyon Cooper as a director on 23 April 2018
02 May 2018 TM02 Termination of appointment of Steven Mark Sanderson as a secretary on 23 April 2018
02 May 2018 TM02 Termination of appointment of Robert William Phillpot as a secretary on 23 April 2018
02 May 2018 AP01 Appointment of Mr John Patrick Bolger as a director on 23 April 2018
02 May 2018 AD01 Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2 May 2018