About

Registered Number: 04239957
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Suite F15 The Business Centre, Cardiff House, Cardiff Road, Barry, CF63 2AW,

 

Acia Ltd was established in 2001. The company has one director listed as Stribling, Paula Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRIBLING, Paula Ann 22 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 March 2020
PSC04 - N/A 13 December 2019
PSC04 - N/A 13 December 2019
CH01 - Change of particulars for director 13 December 2019
CH03 - Change of particulars for secretary 13 December 2019
AD01 - Change of registered office address 04 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 01 July 2016
AD01 - Change of registered office address 16 March 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 20 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 04 September 2001
395 - Particulars of a mortgage or charge 15 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 21 December 2011 Outstanding

N/A

Legal charge 29 August 2001 Outstanding

N/A

Debenture 08 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.