ACUMED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Termination of appointment of Dalles Michael Stiles as a director on 2023-09-29

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

21/02/2321 February 2023 Appointment of Mr Dalles Michael Stiles as a director on 2023-02-20

View Document

21/02/2321 February 2023 Appointment of Mr Hjalmar Van Meerdervoort as a director on 2023-02-20

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/11/225 November 2022 Appointment of Mr David Lee Brown as a director on 2022-11-04

View Document

30/10/2230 October 2022 Termination of appointment of Sharon Wolfington as a director on 2022-09-13

View Document

30/10/2230 October 2022 Cessation of Sharon Wolfington as a person with significant control on 2022-09-13

View Document

30/10/2230 October 2022 Notification of Scott Matthew Cameron as a person with significant control on 2022-10-30

View Document

15/12/2115 December 2021 Appointment of Mr Scott Matthew Cameron as a director on 2021-12-15

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ROBERT JAMES HARMON

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MS CYNTHIA SUE JOHNSON

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNEWINE

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK REIS

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM:
EVERSHEDS LLP EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR MERYL CRADDUCK

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRADDUCK

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR MARK CHARLES REIS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR RICHARD CURTIS JENNEWINE

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JUSTIN AROON DESAI

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR NIALL ALEXANDER HYNDMAN

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL RYDER

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR ROBERT DALE JOHNSON

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN KOZLOWSKI

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR RANDALL REED

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY RANDALL REED

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY RANDALL REED

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JENSEN

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEILL WALLACE

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/11/129 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN JENSEN / 01/11/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KOZLOWSKI / 01/11/2011

View Document

01/12/111 December 2011 SECRETARY APPOINTED RANDALL ALLEN REED

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 SECRETARY APPOINTED COMPANY SECRETARY RANDALL ALLEN REED

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED \MR RANDALL ALLEN REED

View Document

05/11/105 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL ANDREW WALLACE / 03/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN JENSEN / 03/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERYL JOY CRADDUCK / 03/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE CRADDUCK / 03/11/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KOZLOWSKI / 03/11/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL ANDREW WALLACE / 31/12/2008

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PETERSON

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY PETERSON

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY PETERSON

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

22/12/0922 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR KELLY PACKARD

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ALAN KOZLOWSKI

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED DAVID GLENN JENSEN

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED NEILL ANDREW WALLACE

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 PROSEN HOUSE HIGH STREET ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6AY

View Document

04/01/074 January 2007 COMPANY NAME CHANGED OSTEK LIMITED CERTIFICATE ISSUED ON 04/01/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 26/08/05

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

09/06/059 June 2005 AUDITOR'S RESIGNATION

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/11/04; NO CHANGE OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 03/11/02; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/06/0119 June 2001 � IC 10000/8800 02/06/01 � SR 1200@1=1200

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 AM ORES-NC INC TO �200/SECTIO 80

View Document

10/11/0010 November 2000 AM 123-NC INC FROM �200 TO�50000

View Document

16/03/0016 March 2000 � NC 200/50000 28/01/00

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

16/03/0016 March 2000 9,800 SHARES. 11/02/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/12/9823 December 1998 � NC 100/200 30/11/98

View Document

23/12/9823 December 1998 NC INC ALREADY ADJUSTED 30/11/98

View Document

11/12/9811 December 1998 S366A DISP HOLDING AGM 11/11/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 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