ACIT SOLUTIONS LIMITED - WICKFORD
Company Profile | Company Filings |
Overview
ACIT SOLUTIONS LIMITED is a Private Limited Company from WICKFORD ENGLAND and has the status: Active.
ACIT SOLUTIONS LIMITED was incorporated 24 years ago on 09/08/1999 and has the registered number: 03822007. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
ACIT SOLUTIONS LIMITED was incorporated 24 years ago on 09/08/1999 and has the registered number: 03822007. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
ACIT SOLUTIONS LIMITED - WICKFORD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ACIT SOLUTIONS LIMITED 2 HAWK HILL
WICKFORD
SS11 7RJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY HAYDEN HALL | May 1975 | British | Director | 1999-08-09 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-08-09 UNTIL 1999-08-09 | RESIGNED | ||
MR GREGORY HAYDEN HALL | May 1975 | British | Secretary | 1999-08-09 UNTIL 2001-02-01 | RESIGNED |
MRS LEIGH SARAH HALL | Jul 1975 | British | Secretary | 2002-02-25 UNTIL 2018-07-31 | RESIGNED |
PHILIP ANDREW SLYFIELD | British | Secretary | 2001-02-01 UNTIL 2002-02-25 | RESIGNED | |
LISA JANE GILLARD | Jan 1978 | British | Director | 1999-08-09 UNTIL 2001-02-01 | RESIGNED |
NICHOLAS AHMET REMZI | Nov 1952 | British | Director | 2007-06-01 UNTIL 2008-08-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-09 UNTIL 1999-08-09 | RESIGNED | ||
MRS LEIGH SARAH HALL | Jul 1975 | British | Director | 2008-08-31 UNTIL 2018-07-31 | RESIGNED |
MRS ALICE MICHELE HALL | Nov 1978 | British | Director | 2022-06-27 UNTIL 2023-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Leigh Sarah Hall | 2016-04-06 - 2018-07-31 | 7/1975 | Rayleigh Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gregory Hayden Hall | 2016-04-06 | 5/1975 | Wickford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACIT Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-01 | 31-08-2021 | £122,098 equity |
ACIT Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 31-08-2020 | £57,272 equity |
ACIT Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-30 | 31-08-2019 | £25,449 equity |
ACIT Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-01 | 31-08-2018 | £8,801 equity |
ACIT Solutions Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-31 | 31-08-2017 | £3,205 equity |
ACIT Solutions Limited - Abbreviated accounts 16.3 | 2016-11-29 | 31-08-2016 | £65,426 Cash £1,930 equity |
ACIT Solutions Limited - Limited company - abbreviated - 11.9 | 2016-04-12 | 31-08-2015 | £71,675 Cash £6,407 equity |
ACIT Solutions Limited - Limited company - abbreviated - 11.6 | 2015-05-28 | 31-08-2014 | £46,787 Cash £5,715 equity |