ACUMEN DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 016120580015 in full

View Document

22/04/2522 April 2025 Appointment of Mr Nicholas Guy Eades Walker as a director on 2025-04-07

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Christopher Charles Clifford Doughty on 2023-11-10

View Document

19/03/2519 March 2025 Director's details changed for Joanna Marie Doughty on 2023-11-10

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Registration of charge 016120580018, created on 2024-06-17

View Document

11/04/2411 April 2024 Registration of charge 016120580017, created on 2024-04-09

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Registration of charge 016120580016, created on 2024-03-21

View Document

21/02/2421 February 2024 Satisfaction of charge 016120580014 in full

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Termination of appointment of Ruth Waring as a director on 2023-04-14

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Change of details for Acumen Logistics Group Limited as a person with significant control on 2016-04-06

View Document

30/03/2330 March 2023 Director's details changed for Mr Steven Brown on 2022-05-27

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Director's details changed for Mrs Ruth Waring on 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS RUTH WARING

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED JOANNA DOUGHTY

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016120580014

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR STEVEN BROWN

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR NAIEM ASHRAF

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016120580013

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016120580012

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016120580011

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016120580010

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY / 08/12/2014

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016120580009

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016120580006

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016120580005

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016120580008

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016120580007

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS STOCKER

View Document

25/05/1225 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE OXFORD SECRETARIAT LIMITED / 25/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN STOCKER / 25/03/2010

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED DENNIS JOHN STOCKER

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED ACUMEN DISTRIBUTION SERVICES (NO RTHERN) LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: C/O AUTOLOGIC HOLDINGS PLC ORION HOUSE 5 UPPER ST MARTINS LANE LONDON WC2H 9EA

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 25/03/04; 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

01/04/031 April 2003 RETURN MADE UP TO 25/03/03; 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

03/04/023 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

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

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

25/04/0125 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

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

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: UNIT 200 WORLE PARKWAY WESTON SUPER MARE AVON BS22 0WA

View Document

27/04/0027 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED CONNECTION FREIGHT LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

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

View Document

12/04/9912 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: VEDONIS WORKS LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4HD

View Document

17/10/9817 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 £ IC 102/100 24/07/98 £ SR 2@1=2

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 ADOPT MEM AND ARTS 24/07/98

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: FIRST FLOOR VENLO INDUSTRIAL ESTATE KNOWLES STREET BRADFORD WEST YORKSHIRE BD4 6HA

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 £ NC 100/200 22/12/97

View Document

21/05/9821 May 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 1ST FLOOR,VENLO INDUSTRIAL ESTAT KNOWLES STREET BRADFORD BD4 6HA

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/889 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8718 May 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 REGISTERED OFFICE CHANGED ON 31/07/86 FROM: 41 LONGATE HULL HU1 1EA

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/07/8631 July 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8219 April 1982 MEMORANDUM OF ASSOCIATION

View Document

08/02/828 February 1982 CERTIFICATE OF INCORPORATION

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