ACUITY2020 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/03/2318 March 2023 Appointment of Mrs Gina Summers as a director on 2023-01-01

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-05-24

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-05-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA SUMMERS

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ERNEST SUMMERS

View Document

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 COMPANY NAME CHANGED 05823712 LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

12/12/1712 December 2017 COMPANY RESTORED ON 12/12/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED ACUITY CERTIFICATE ISSUED ON 12/12/17

View Document

18/07/1718 July 2017 STRUCK OFF AND DISSOLVED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/166 August 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM, 100 PALL MALL, LONDON, SW1Y 5NQ

View Document

21/01/1621 January 2016 31/05/14 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/08/1410 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/08/135 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/07/119 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

09/07/119 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

06/03/116 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 01/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

22/02/1122 February 2011 01/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUPINDER SIDHU

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPINDER SINGH SIDHU / 22/05/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ERNEST SUMMERS / 22/05/2010

View Document

23/05/1023 May 2010 REGISTERED OFFICE CHANGED ON 23/05/2010 FROM, 450 BADDOW ROAD, CHELMSFORD, ESSEX, CM2 9RD

View Document

23/05/1023 May 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAIN

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 32 LYNTON AVENUE, LONDON, W13 0EB

View Document

20/06/0720 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 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