ACUMEN APPLIED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/172 June 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

02/06/172 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET SIMPSON / 01/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP ANDREW SIMPSON / 01/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SIMPSON / 01/12/2010

View Document

22/12/0922 December 2009 07/12/09 STATEMENT OF CAPITAL GBP 100

View Document

21/12/0921 December 2009 SECRETARY APPOINTED PHILLIP ANDREW SIMPSON

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED PHILLIP ANDREW SIMPSON

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED JAYNE MARGARET SIMPSON

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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