Advanced company searchLink opens in new window

ACICS LIMITED

Company number 05709792

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)
23 Sep 2016 AUD Auditor's resignation
27 Jul 2016 AA Full accounts made up to 31 October 2015
27 Apr 2016 MR01 Registration of charge 057097920008, created on 27 April 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 34,091,157
11 Sep 2015 AP04 Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015
11 Sep 2015 TM02 Termination of appointment of Kevin Arthur Herbert as a secretary on 11 September 2015
09 Sep 2015 TM01 Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015
09 Sep 2015 AP01 Appointment of Mr Craig Parsons as a director on 8 September 2015
23 Apr 2015 TM01 Termination of appointment of Thomas Buchanan Jenkins as a director on 23 April 2015
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2015 MR01 Registration of charge 057097920007, created on 10 April 2015
18 Mar 2015 AA Full accounts made up to 31 October 2014
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 34,091,157
07 Oct 2014 MR01 Registration of charge 057097920006, created on 3 October 2014
07 Oct 2014 MR04 Satisfaction of charge 1 in full
07 Oct 2014 MR04 Satisfaction of charge 4 in full
07 Oct 2014 MR04 Satisfaction of charge 3 in full
07 Oct 2014 MR04 Satisfaction of charge 5 in full
24 Apr 2014 AA Full accounts made up to 31 October 2013
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 34,091,157
06 Mar 2014 TM01 Termination of appointment of William Mccall as a director
01 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
14 Feb 2013 AA Group of companies' accounts made up to 31 October 2012
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5