Advanced company searchLink opens in new window

ACIES LIMITED

Company number 10102709

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
20 Mar 2021 AD01 Registered office address changed from 11 Weatstone Court, Davy Way Quedgeley Gloucester GL2 2AQ England to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 20 March 2021
07 Aug 2020 AA Micro company accounts made up to 30 April 2020
13 Jul 2020 CH01 Director's details changed for Miss Octavia Rui-Wei Sharpley on 13 July 2020
13 Jul 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Weatstone Court, Davy Way Quedgeley Gloucester GL2 2AQ on 13 July 2020
02 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 PSC04 Change of details for Miss Octavia Rui-Wei Sharpley as a person with significant control on 4 July 2018
03 Jul 2018 CH01 Director's details changed for Miss Octavia Rui-Wei Sharpley on 3 July 2018
04 Jun 2018 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 PSC01 Notification of Octavia Sharpley as a person with significant control on 19 September 2017
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 1