ACUMEN GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN ANN STOKES

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KLINTON STOKES / 19/09/2011

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD FRY & CO. / 01/01/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM CLIFFORD FRY & CO. ST. MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ROGER KLINTON STOKES

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR LASZLO MESTERHAZI

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED SAVANT INDUSTRIAL SERVICES LTD CERTIFICATE ISSUED ON 18/12/08

View Document

15/08/0815 August 2008 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