ACUITY CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/1617 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/01/1617 January 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY MEEKS

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

18/08/1418 August 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1425 March 2014 COMPANY RESTORED ON 25/03/2014

View Document

25/03/1425 March 2014 22/02/13 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/06/1311 June 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 SAIL ADDRESS CREATED

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CHARLESWORTH

View Document

04/05/124 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

04/05/124 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
450 BADDOW ROAD
GREAT BADDOW, 450 BADDOW ROAD, GREAT BADDOW
CHELMSFORD
CM2 9RD
UNITED KINGDOM

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR RUSSELL HENRIK COLUMBUS CHARLESWORTH

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MRS LESLEY PATRICIA MEEKS

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR STEPHEN GRAY

View Document

22/02/1122 February 2011 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