ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

13/06/2513 June 2025 Appointment of Mr Thierry Patrick Held as a director on 2025-06-12

View Document

04/04/254 April 2025 Appointment of Mr Fabian Koehler as a director on 2025-03-15

View Document

26/03/2526 March 2025 Termination of appointment of Ian Stuart Smith as a director on 2025-03-13

View Document

26/03/2526 March 2025 Appointment of Mr Liam James Mcelroy as a director on 2025-03-13

View Document

02/12/242 December 2024 Termination of appointment of David Brian Pickering as a director on 2024-11-29

View Document

17/10/2417 October 2024 Appointment of Mr Ian Stuart Smith as a director on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of William Stobart as a director on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of Thomas Van Mourik as a director on 2024-10-01

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/07/217 July 2021 Appointment of Mr Christian Lee Price as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Thomas Van Mourik as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Brian Corrway as a director on 2021-07-01

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY RUPERT NICHOLS

View Document

03/11/173 November 2017 SECRETARY APPOINTED MS ELAINE WILLIAMS

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM
STRETTON DISTRIBUTION CENTRE STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY
APPLETON
WARRINGTON
WA4 4TQ

View Document

03/01/173 January 2017 03/01/17 STATEMENT OF CAPITAL GBP 6899322

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN PICKERING / 11/12/2016

View Document

09/12/169 December 2016 REDUCE ISSUED CAPITAL 18/11/2016

View Document

09/12/169 December 2016 SOLVENCY STATEMENT DATED 18/11/16

View Document

25/11/1625 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 6899322.1

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/10/158 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MR RUPERT HENRY CONQUEST NICHOLS

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DAVID KEITH MEIR

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAMPERT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR DAVID BRIAN PICKERING

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
ACUMEN DISTRIBUTION SERVICES HOLDINGS LTD BOUNDARY WAY
LUFTON TRADING ESTATE, LUFTON
YEOVIL
SOMERSET
BA22 8HZ

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/09/1423 September 2014 SOLVENCY STATEMENT DATED 12/09/14

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 0.10

View Document

23/09/1423 September 2014 STATEMENT BY DIRECTORS

View Document

23/09/1423 September 2014 REDUCE ISSUED CAPITAL 12/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

13/09/1313 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR DAVD HARRIS

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR WILLIAM STOBART

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 13/01/2010

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/10/095 October 2009 AUDITOR'S RESIGNATION

View Document

21/09/0921 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
ROYAL PORTBURY DOCK ROAD
PORTBURY
BRISTOL
BS20 7XJ

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
CARE OF WALON UK LTD BOUNDARY WAY
LUFTON TRADING ESTATE, LUFTON
YEOVIL
SOMERSET
BA22 8HZ
UNITED KINGDOM

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN

View Document

30/04/0830 April 2008 CURRSHO FROM 30/06/2007 TO 31/12/2006

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR DAVID FRANCIS HARRIS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
200 WORLE PARKWAY
WORLE
WESTON SUPER MARE
SOMERSET
BS22 6WA

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
C/O AUTOLOGIC HOLDINGS PLC
ORION HOUSE
5 UPPER ST MARTINS LANE
LONDON WC2H 9EA

View Document

05/09/065 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 27/11/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM:
200 PARK WAY
WORLE
WESTON SUPER MARE
AVON BS22 6WA

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
UNIT 200 INTERNATIONAL HOUSE
PARK WAY WORLE
WESTON SUPER MARE
SOMERSET BS22 6WA

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED
ACUMEN DISTRIBUTION SERVICES LIM
ITED
CERTIFICATE ISSUED ON 23/11/98

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM:
UNIT 200 WORLE PARKWAY
WESTON SUPER MARE
NORTH SOMERSET BS22 0WA

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 03/12/97

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/97

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 03/12/97

View Document

06/08/986 August 1998 CONVERTION & PRE EMP RI 03/12/97

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ￯﾿ᄑ NC 100/30000
03/12/97

View Document

19/01/9819 January 1998 CONVE RECON
14/01/98

View Document

19/01/9819 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 03/12/97

View Document

19/01/9819 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/97

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 03/12/97

View Document

19/01/9819 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/12/97

View Document

19/01/9819 January 1998 VARYING SHARE RIGHTS AND NAMES 03/12/97

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

14/11/9714 November 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/9711 November 1997 COMPANY NAME CHANGED
3075TH SINGLE MEMBER SHELF TRADI
NG COMPANY LIMITED
CERTIFICATE ISSUED ON 12/11/97

View Document

26/08/9726 August 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