ACUITY PROFESSIONAL PARTNERSHIP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Rachel Taylor as a member on 2025-03-06

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Mr Stuart Mcgreevy as a person with significant control on 2024-08-10

View Document

20/08/2420 August 2024 Change of status notice

View Document

20/08/2420 August 2024 Member's details changed for Mr Stuart Douglas Mcgreevy on 2024-08-10

View Document

09/05/249 May 2024 Change of status notice

View Document

02/05/242 May 2024 Change of status notice

View Document

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

View Accounts

21/03/2421 March 2024 Member's details changed for Mr Jonathan William Skinner on 2018-06-01

View Document

21/03/2421 March 2024 Member's details changed for Ms Deborah Anne Hargreaves on 2016-03-21

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Member's details changed for Mrs Rachel Taylor on 2018-10-01

View Document

27/12/2327 December 2023 Appointment of Acuity Professional Group Limited as a member on 2023-12-14

View Document

20/10/2320 October 2023 Member's details changed for Ms Deborah Anne Hargreaves on 2023-10-20

View Document

20/10/2320 October 2023 Member's details changed for Mr Stuart Mcgreevy on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Stuart Mcgreevy as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Member's details changed for Mr Jonathan William Skinner on 2023-10-20

View Document

16/10/2316 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

24/04/2324 April 2023 Cessation of Keith Robert Malcouronne as a person with significant control on 2022-10-31

View Document

24/04/2324 April 2023 Termination of appointment of Keith Robert Malcouronne as a member on 2022-10-31

View Document

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

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Member's details changed for Ms Deborah Anne Hargreaves on 2021-07-26

View Document

26/07/2126 July 2021 Member's details changed for Mr Jonathan William Skinner on 2021-07-26

View Document

14/07/2114 July 2021 Change of details for Mr Keith Robert Malcouronne as a person with significant control on 2020-07-07

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERTO CULORA

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/07/2014 July 2020 CESSATION OF STEPHEN JOHN CRAMER AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CRAMER

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 07/05/2020

View Document

07/05/207 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 07/05/2020

View Document

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

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 20 RIVERSIDE ROAD STAINES-UPON-THAMES TW18 2LE ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ALI ALIDINA

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SMITH

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 19/12/2018

View Document

10/10/1810 October 2018 LLP MEMBER APPOINTED MRS RACHEL TAYLOR

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 23/08/2018

View Document

23/08/1823 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 23/08/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/07/1831 July 2018 LLP MEMBER APPOINTED MR ROBERTO CULORA

View Document

31/07/1831 July 2018 LLP MEMBER APPOINTED MR JONATHAN WILLIAM SKINNER

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3262580001

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3262580002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ROBERT MALCOURONNE

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DOUGLAS MCGREEVY

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN CRAMER

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS DEBORAH ANNE HARGREAVES / 26/06/2017

View Document

13/06/1713 June 2017 LLP MEMBER APPOINTED MR RICHARD CHARLES SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3262580001

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 LLP MEMBER APPOINTED MISS DEBORAH ANNE HARGREAVES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 COMPANY NAME CHANGED ACUITY PROFESSIONAL AUDIT LLP CERTIFICATE ISSUED ON 14/12/15

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED FINANCIAL PROFESSIONAL STRATEGY SERVICES LLP CERTIFICATE ISSUED ON 13/11/15

View Document

11/09/1511 September 2015 ANNUAL RETURN MADE UP TO 17/08/15

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 ANNUAL RETURN MADE UP TO 17/08/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERTO CULORA

View Document

08/01/148 January 2014 LLP MEMBER APPOINTED MR ROBERTO CULORA

View Document

08/01/148 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALI ALIDINA / 01/03/2013

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, LLP MEMBER ELISABETH NOBLE

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

12/09/1312 September 2013 ANNUAL RETURN MADE UP TO 17/08/13

View Document

10/09/1310 September 2013 LLP MEMBER APPOINTED MR ALI ALIDINA

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 ANNUAL RETURN MADE UP TO 17/08/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 COMPANY NAME CHANGED FINANCIAL PROFESSIONAL SUPPORT SERVICES LLP CERTIFICATE ISSUED ON 04/10/11

View Document

12/09/1112 September 2011 ANNUAL RETURN MADE UP TO 17/08/11

View Document

17/05/1117 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 ANNUAL RETURN MADE UP TO 17/08/10

View Document

03/09/103 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CRAMER / 17/08/2010

View Document

03/09/103 September 2010 LLP MEMBER APPOINTED MRS ELISABETH JANE NOBLE

View Document

03/09/103 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH ROBERT MALCOURONNE / 17/08/2010

View Document

03/09/103 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 17/08/2010

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM THE OLD CHURCH 89 B QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM OLYMPIC HOUSE 196 BROADWAY WIMBLEDON LONDON SW19 1RY

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

13/02/0913 February 2009 LLP MEMBER APPOINTED KEITH ROBERT MALCOURONNE

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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