ACU-FLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-13 with updates

View Document

04/12/244 December 2024 Director's details changed for Dr. Elijah Nazarzadeh on 2024-11-14

View Document

03/12/243 December 2024 Director's details changed for Dr. Elijah Nazarzadeh on 2024-10-01

View Document

03/12/243 December 2024 Appointment of Mrs. Andrea Louise Cusack as a director on 2024-10-01

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Appointment of Dr Michael Khan as a director on 2024-07-18

View Document

08/07/248 July 2024 Registered office address changed from Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom to 255 st. Vincent Street Glasgow G2 5QY on 2024-07-08

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Termination of appointment of Steven Peter Beaumont as a director on 2024-03-27

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of Anastasiia Sagaidachna as a director on 2023-10-25

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Mr Duncan David Thorburn as a director on 2023-10-25

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-13 with updates

View Document

12/04/2312 April 2023 Termination of appointment of William Joseph Yost as a director on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Miss Anastasiia Sagaidachna as a director on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from Suite 3, 4th Floor Waterloo Chambers Waterloo Street Glasgow G2 6AY United Kingdom to Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 2023-02-20

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Registered office address changed from Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom to Suite 3, 4th Floor Waterloo Chambers Waterloo Street Glasgow G2 6AY on 2022-11-02

View Document

27/10/2227 October 2022 Registered office address changed from Rankine Building 79-85 Oakfield Avenue Glasgow G12 8LT Scotland to Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 2022-10-27

View Document

11/05/2211 May 2022 Notification of a person with significant control statement

View Document

11/05/2211 May 2022 Cessation of Gu Holdings Limited as a person with significant control on 2022-04-05

View Document

11/05/2211 May 2022 Cessation of Jonathon Cooper as a person with significant control on 2022-04-05

View Document

08/04/228 April 2022 Appointment of Dr Harry Stephen Destecroix as a director on 2022-04-05

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Memorandum and Articles of Association

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

08/04/228 April 2022 Appointment of Mr William Joseph Yost as a director on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Notification of Jonathon Cooper as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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