ACUITY RESEARCH & PRACTICE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Miss Alison Mary White as a director on 2023-04-18

View Document

24/04/2324 April 2023 Termination of appointment of Mark Peter Anderson as a secretary on 2023-04-18

View Document

24/04/2324 April 2023 Termination of appointment of Mark Peter Anderson as a director on 2023-04-18

View Document

24/04/2324 April 2023 Cessation of Mark Peter Anderson as a person with significant control on 2023-04-18

View Document

24/04/2324 April 2023 Notification of Alison Mary White as a person with significant control on 2023-04-18

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Appointment of Miss Alison Mary White as a secretary on 2023-04-18

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

11/10/2211 October 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

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER ANDERSON / 22/02/2019

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PETER ANDERSON / 22/02/2019

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANDERSON / 22/02/2010

View Document

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

View Accounts

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE O'BRIEN / 23/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SOMERLEIGH KINGS NYMPTON UMBERLEIGH EX37 9ST UNITED KINGDOM

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE O'BRIEN / 23/03/2020

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 61 SURRENDEN CRESCENT BRIGHTON EAST SUSSEX BN1 6WE

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 60

View Document

07/07/177 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 07/12/16 STATEMENT OF CAPITAL GBP 63

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

24/10/1624 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 67

View Document

15/09/1615 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/166 April 2016 25/02/16 STATEMENT OF CAPITAL GBP 71

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 01/04/14 STATEMENT OF CAPITAL GBP 75

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MRS SUZANNE DENISE O’BRIEN

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/02/1426 February 2014 01/11/13 STATEMENT OF CAPITAL GBP 45

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED SKILLS & PROJECTS LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

07/02/147 February 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

16/12/1316 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/02/1221 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/11/116 November 2011 REGISTERED OFFICE CHANGED ON 06/11/2011 FROM 12 ST MARY ROAD LONDON E17 9RG

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 01/08/10 STATEMENT OF CAPITAL GBP 34

View Document

11/02/1011 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER ANDERSON / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY TAYLOR / 10/02/2010

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/07/06

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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