ACUMEN IT CONSULTANCY LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

01/12/161 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME CARSTAIRS

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED THOMAS JOSEPH NOLAN

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR MICHAEL HAYES

View Document

13/03/1513 March 2015 PREVEXT FROM 31/10/2014 TO 28/02/2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM, COMMERCIAL HOUSE, 2 RUBISLAW TERRACE, ABERDEEN, AB10 1XE

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1326 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 7500

View Document

26/07/1326 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE FARMER

View Document

17/07/1317 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE STARRS

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BARBARA FARMER / 24/04/2012

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE STARRS / 28/05/2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED GRAEME STUART CARSTAIRS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 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