Advanced company searchLink opens in new window

ACIES CIVIL AND STRUCTURAL LIMITED

Company number 07195701

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)
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 12/05/2017
01 Jun 2017 AD01 Registered office address changed from , Grove House, 2nd Floor 774 - 780 Wilmslow Road, Didsbury, Manchester, M20 2DR to 172 Chester Road Helsby Helsby Cheshire WA6 0AR on 1 June 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200.00
16 May 2017 AP01 Appointment of Mr George Tuckwell as a director on 4 May 2017
16 May 2017 AP01 Appointment of Dr Alasdair Alan Ryder as a director on 4 May 2017
16 May 2017 AP01 Appointment of Abigail Sarah Draper as a director on 4 May 2017
16 May 2017 AP03 Appointment of Steven Geoffrey Mills as a secretary on 4 May 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 10/10/2017.
12 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
09 Dec 2016 AAMD Amended total exemption full accounts made up to 31 March 2016
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
21 Mar 2016 CH01 Director's details changed for Mr Neil Ronald Clarkson on 19 March 2016
17 Nov 2015 AAMD Amended total exemption full accounts made up to 31 March 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
04 Nov 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 MR01 Registration of charge 071957010001
03 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from , 2 Heap Bridge, Bury, Lancashire, BL9 7HR on 3 April 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders