ACUME FORENSICS LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/12/2021 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
23/12/1923 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
09/01/199 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
08/11/188 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STEPHEN PHILLIPS |
05/11/185 November 2018 | CESSATION OF GEORGE STEPHEN PHILLIPS AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/02/182 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
16/07/1616 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN ILLINGWORTH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN ILLINGWORTH |
15/11/1315 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM ALM ST JAMES BUSINESS PARK GRIMBALD CRAG CLOSE KNARESBOROUGH N YORKSHIRE HG5 8PJ |
21/11/1221 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEPHEN PHILLIPS / 30/11/2011 |
30/11/1130 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MARK ILLINGWORTH / 30/11/2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLE / 30/11/2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIXON / 30/11/2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK ILLINGWORTH / 30/11/2011 |
24/11/1124 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DIXON / 02/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEPHEN PHILLIPS / 02/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLE / 02/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
09/11/079 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | DIRECTOR RESIGNED |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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