ACUITY IT SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

22/11/2322 November 2023 Resignation of a liquidator

View Document

11/01/2311 January 2023 Liquidators' statement of receipts and payments to 2022-11-07

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to Staverton Court Staverton Cheltenham GL51 0UX on 2021-11-12

View Document

12/11/2112 November 2021 Declaration of solvency

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR VERMA / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL NIDHI / 01/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR AMIT KUMAR VERMA / 15/03/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL NIDHI / 25/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR VERMA / 25/08/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR VERMA / 10/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONAL NIDHI / 10/12/2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM WEST POINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 10

View Document

04/10/104 October 2010 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