ACIES CIVIL AND STRUCTURAL LIMITED
Company number 07195701
- Company Overview for ACIES CIVIL AND STRUCTURAL LIMITED (07195701)
- Filing history for ACIES CIVIL AND STRUCTURAL LIMITED (07195701)
- People for ACIES CIVIL AND STRUCTURAL LIMITED (07195701)
- Charges for ACIES CIVIL AND STRUCTURAL LIMITED (07195701)
- More for ACIES CIVIL AND STRUCTURAL LIMITED (07195701)
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
|
|
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
|
|
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Nov 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
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
|
|
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 |