ACI REPORTS LTD

Register to unlock more data on OkredoRegister

ACI REPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06956376

Incorporation date

08/07/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite E1 West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale WN8 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon15/01/2026
Registered office address changed from Suite a9 Allied Business Centre Potter Place Skelmersdale Lancashire WN8 9PW to Suite E1 West Lancashire Investment Centre White Moss Business Park, Maple View Skelmersdale WN8 9TG on 2026-01-15
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 069563760003, created on 2025-07-18
dot icon24/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon20/01/2025
Termination of appointment of Michael Grist as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon08/10/2024
Appointment of Mrs Zoe Dickinson as a director on 2024-10-01
dot icon08/10/2024
Registration of charge 069563760002, created on 2024-10-07
dot icon02/10/2024
Appointment of Mr Ben Bridger as a director on 2024-10-01
dot icon02/10/2024
Appointment of Mr Brian Shannon as a director on 2024-10-01
dot icon24/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/07/2024
Satisfaction of charge 069563760001 in full
dot icon20/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon10/06/2024
Change of details for Aria Bidco Limited as a person with significant control on 2024-02-19
dot icon02/04/2024
Registration of charge 069563760001, created on 2024-03-21
dot icon30/03/2024
Memorandum and Articles of Association
dot icon30/03/2024
Resolutions
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon17/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Resolutions
dot icon02/11/2023
Appointment of Thomas Gray as a secretary on 2023-10-31
dot icon01/11/2023
Cessation of Ann Linda Rodgers as a person with significant control on 2023-10-31
dot icon01/11/2023
Termination of appointment of Jolyon Pearson as a secretary on 2023-10-31
dot icon01/11/2023
Cessation of Jolyon Pearson as a person with significant control on 2023-10-31
dot icon01/11/2023
Termination of appointment of Christopher Rodgers as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Jolyon Pearson as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Ann Linda Rodgers as a director on 2023-10-31
dot icon01/11/2023
Notification of Aria Bidco Limited as a person with significant control on 2023-10-31
dot icon01/11/2023
Appointment of Mr Paul Barry as a director on 2023-10-31
dot icon01/11/2023
Appointment of Michael Grist as a director on 2023-10-31
dot icon15/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon14/06/2023
Appointment of Mr Christopher Rodgers as a director on 2023-04-14
dot icon13/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon19/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/06/2022
Second filing of Confirmation Statement dated 2022-06-07
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon05/11/2018
Director's details changed for Mrs Ann Linda Rodgers on 2018-11-05
dot icon10/10/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Director's details changed for Mr Jolyon Pearson on 2015-09-10
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mrs Ann Linda Rodgers on 2014-05-31
dot icon17/06/2014
Secretary's details changed for Mr Jolyon Pearson on 2014-05-31
dot icon17/06/2014
Director's details changed for Mr Jolyon Pearson on 2014-05-31
dot icon17/06/2014
Registered office address changed from Allied Business Park Potters Place West Pimbo Skelmersdale Lancashire WN8 9PH on 2014-06-17
dot icon05/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/04/2013
Termination of appointment of Christopher Rodgers as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon10/07/2011
Appointment of Mrs Ann Linda Rodgers as a director
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Previous accounting period shortened from 2011-07-31 to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon08/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+16.17 % *

* during past year

Cash in Bank

£708,785.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
643.11K
-
0.00
610.13K
-
2022
11
725.41K
-
0.00
708.79K
-
2022
11
725.41K
-
0.00
708.79K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

725.41K £Ascended12.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

708.79K £Ascended16.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Christopher Gregory
Director
08/07/2009 - 28/08/2012
6
Dickinson, Zoe
Director
01/10/2024 - Present
6
Shannon, Brian
Director
01/10/2024 - Present
30
Mrs Ann Linda Rodgers
Director
04/01/2011 - 31/10/2023
5
Pearson, Jolyon
Secretary
08/07/2009 - 31/10/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ACI REPORTS LTD

ACI REPORTS LTD is an(a) Active company incorporated on 08/07/2009 with the registered office located at Suite E1 West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale WN8 9TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ACI REPORTS LTD?

toggle

ACI REPORTS LTD is currently Active. It was registered on 08/07/2009 .

Where is ACI REPORTS LTD located?

toggle

ACI REPORTS LTD is registered at Suite E1 West Lancashire Investment Centre, White Moss Business Park, Maple View, Skelmersdale WN8 9TG.

What does ACI REPORTS LTD do?

toggle

ACI REPORTS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ACI REPORTS LTD have?

toggle

ACI REPORTS LTD had 11 employees in 2022.

What is the latest filing for ACI REPORTS LTD?

toggle

The latest filing was on 15/01/2026: Registered office address changed from Suite a9 Allied Business Centre Potter Place Skelmersdale Lancashire WN8 9PW to Suite E1 West Lancashire Investment Centre White Moss Business Park, Maple View Skelmersdale WN8 9TG on 2026-01-15.