ACI WORLDWIDE (EMEA) LIMITED

Spaces Woking Albion House High Street Spaces Woking Albion House High Street, Woking, GU21 6BG, England
StatusACTIVE
Company No.02310474
CategoryPrivate Limited Company
Incorporated28 Oct 1988
Age35 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACI WORLDWIDE (EMEA) LIMITED is an active private limited company with number 02310474. It was incorporated 35 years, 7 months, 22 days ago, on 28 October 1988. The company address is Spaces Woking Albion House High Street Spaces Woking Albion House High Street, Woking, GU21 6BG, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Applied Communications Inc. U.K. Holding Limited

Change date: 2023-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

New address: Spaces Woking Albion House High Street Unit 6 Woking GU21 6BG

Old address: Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom

Change date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mrs Joy Lorraine Green

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: David Graham King

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2021-08-13

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Applied Communications Inc. U.K. Holding Limited

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Graham King

Change date: 2020-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL England

New address: Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Old address: 55-57 Clarendon Road Watford Hertfordshire WD17 1FQ

New address: Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Stokes

Termination date: 2019-08-20

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-19

Capital : 7 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/18

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Anthony Peterson

Appointment date: 2018-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis P. Byrnes

Termination date: 2018-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Dennis Patrick Byrnes

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Stokes

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomalla

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Theodore F. Rodriguez

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 7 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theodore F. Rodriguez

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Thomas

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Walter Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pottinger

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Graham King

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 09 May 2013

Category: Capital

Type: SH01

Date: 2013-05-09

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott William Behrens

Change date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Patrick Byrnes

Change date: 2011-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-23

Officer name: Mr Michael Howard Pottinger

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Bryan Peterson

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Walter Joe Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Walter Joe Thomas

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Delahaye

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Dennis P. Byrnes

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Sitz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms. Victoria Helen Sitz

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul Thomalla

Documents

View document PDF

Miscellaneous

Date: 22 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Section 519 statement

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Berndard Delahaye

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Patrick Byrnes

Change date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Mr. Michael Pottinger

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-18

Officer name: Victoria Helen Finley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Berndard delahaye

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Michael pottinger

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen wright

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard launder

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si 1@1=1\gbp ic 4/5\

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr scott william behrens

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark vipond

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Resolution

Date: 09 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 01/12/07 from: 59 clarendon rd watford hertfordshire WD17 1FQ

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF


Some Companies

EXPLORER INTERNATIONAL LIMITED

133 COLLINS HOUSE,BARKING,IG11 8JT

Number:06462239
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW INVESTMENTS LTD

43 STAMFORD HILL,LONDON,N16 5SX

Number:07380890
Status:ACTIVE
Category:Private Limited Company

K9 SECURITY SERVICES (SOUTH WEST) LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:04118356
Status:ACTIVE
Category:Private Limited Company

LANSDALE ENGINEERING LIMITED

CAUSEWAY ESTATE,STAINES,TW18 3AZ

Number:01945335
Status:ACTIVE
Category:Private Limited Company
Number:02453229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S3 PROCESS LIMITED

EAST CARTSHED BARN BOROUGH HILL FARM,WALTON-ON-TRENT,DE12 8LL

Number:06864748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source