Advanced company searchLink opens in new window

ACSI LTD

Company number 06338183

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2022 DS01 Application to strike the company off the register
21 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
17 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
18 Jun 2018 CH01 Director's details changed for Simon Thornton on 18 June 2018
27 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
16 Aug 2017 AD01 Registered office address changed from 1st Floor , Unit 3 Marlborough Trading Estate West Wycombe Road High Wycombe Buckinghamshire HP11 2LB to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 16 August 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
21 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
05 Feb 2015 AD01 Registered office address changed from Almond House, Grange Street Clifton Beds SG17 5EW to 1St Floor , Unit 3 Marlborough Trading Estate West Wycombe Road High Wycombe Buckinghamshire HP11 2LB on 5 February 2015
19 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
09 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
10 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012