ACANTE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/03/2529 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-06-30

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/07/2313 July 2023

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

07/03/237 March 2023 Notification of The Unilink Group Limited as a person with significant control on 2023-01-01

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOODLEY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085802910001

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS TOYE / 24/02/2015

View Document

09/02/159 February 2015 SECOND FILING WITH MUD 14/03/14 FOR FORM AR01

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM, UNIT 6 SPRING HILL OFFICE PARK, HARBOROUGH ROAD PITSFORD, NORTHAMPTON, NN6 9AA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR FRANCIS TOYE

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085802910001

View Document

29/01/1429 January 2014 SUB-DIVISION 03/01/14

View Document

23/01/1423 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED CLOVERSIDE LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN THORNTON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR NIGEL ROBERT WOODLEY

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM, 9 PERSEVERANCE WORKS, KINGSLAND ROAD, LONDON, E2 8DD, UNITED KINGDOM

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY SAMEDAY COMPANY SERVICES LTD

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR MARTIN WILLIAM THORNTON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company