ACUITY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Confirmation statement made on 2023-10-16 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
19/05/2219 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/11/2128 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
13/10/2113 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
07/11/197 November 2019 | 17/09/19 STATEMENT OF CAPITAL GBP 800 |
07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES COLIN CRITCHLEY / 17/09/2019 |
17/09/1917 September 2019 | ADOPT ARTICLES 04/09/2019 |
22/08/1922 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/08/1922 August 2019 | COMPANY NAME CHANGED ACUITY MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 22/08/19 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES COLIN CRITCHLEY / 01/11/2017 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COLIN CRITCHLEY / 01/10/2015 |
10/11/1510 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM RH12 4HT |
23/10/1323 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
17/06/1317 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/10/1121 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
01/04/111 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JULIE THOMSON |
29/10/1029 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
07/09/107 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
23/10/0923 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
15/04/0915 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
01/04/091 April 2009 | PREVEXT FROM 31/10/2008 TO 31/03/2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR APPOINTED JULIE ANN THOMSON |
05/03/085 March 2008 | DIRECTOR APPOINTED CHARLES CRITCHLEY |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM LITTLEHAVEN HOUSE 24/26 LITTLEHAVEN LANE ROFFEY, HORSHAM WEST SUSSEX RH12 4HT |
17/10/0717 October 2007 | DIRECTOR RESIGNED |
17/10/0717 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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