ACUITY LOCUMS LTD

Company Documents

DateDescription
09/11/249 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Usman Raza Aslam on 2024-03-11

View Document

11/03/2411 March 2024 Change of details for Mr Usman Raza Aslam as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER United Kingdom to 117 Timmeryetts Broxburn EH52 6AX on 2024-03-11

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

29/12/2129 December 2021 Director's details changed for Mr Usman Raza Aslam on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Mr Usman Raza Aslam as a person with significant control on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Mr Usman Raza Aslam on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Mr Usman Raza Aslam as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

08/12/218 December 2021 Director's details changed for Mr Usman Raza Aslam on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from Accountsnet Dryburgh House 3 Meikle Road Livingston EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Usman Raza Aslam as a person with significant control on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 117 TIMMERYETTS BROXBURN EH52 6AX SCOTLAND

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 110

View Document

08/08/188 August 2018 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