ACRYSTONE LLP

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Change of details for Mr Marc Smith as a person with significant control on 2023-11-15

View Document

28/11/2328 November 2023 Member's details changed for Mr Marc Smith on 2023-11-15

View Document

04/07/234 July 2023 Registered office address changed from Lower Brickhouse Farm Brook Hall Road Fingringhoe Colchester CO5 7DG to 40 North Hill Colchester CO1 1PY on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Jameson Thomas Charles Smith as a member on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Jameson Thomas Charles Smith as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 LLP MEMBER APPOINTED MR JAMESON THOMAS CHARLES SMITH

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMESON THOMAS CHARLES SMITH

View Document

04/07/184 July 2018 CESSATION OF COLIN DENNIS KINCH AS A PSC

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, LLP MEMBER COLIN KINCH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DENNIS KINCH

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC SMITH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM LOWER BRICKHOUSE FARM BROOK HALL ROAD FINGRINGHOE COLCHESTER CO5 7DG ENGLAND

View Document

11/08/1511 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARC SMITH / 06/08/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM MORANTS LODGE COLCHESTER ROAD GREAT BROMLEY COLCHESTER CO7 7TN

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM CHURCH COTTAGE CHURCH ROAD PELDON COLCHESTER ESSEX C05 7PT

View Document

04/08/134 August 2013 ANNUAL RETURN MADE UP TO 21/06/13

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 ANNUAL RETURN MADE UP TO 21/06/12

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 4 GRANTHAM ROAD GRET HORKESLEY COLCHESTER ESSEX CO6 4TU ENGLAND

View Document

21/06/1121 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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