ACUNITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/11/1323 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/11/1217 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/11/1120 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ATHERLEY / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/12/021 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 137 WELLFIELD ROAD LONDON SW16 2BY

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED LAND DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

07/03/977 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

11/07/9511 July 1995 AUDITOR'S RESIGNATION

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5XB

View Document

28/10/9428 October 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: C\O BERKELEY ST JAMES'S 145-149 BOROUGH HIGH STREET LONDON SE1 1NP

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: BERKELEY ST JAMES FINANCIAL MANAGEMENT LTD. 2 QUEEN ANNES GATE BUILDINGS 2 DARTMOUTH ST LONDON SW1H 9RP

View Document

26/03/9126 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 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