ACUTE PROPERTY AND FINANCE SOLUTIONS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-24

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-24

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

16/06/2116 June 2021 Director's details changed for Mrs Maria Maria on 2020-11-30

View Document

16/06/2116 June 2021 Secretary's details changed for Ms Maria Maria on 2020-11-30

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

24/01/2124 January 2021 24/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 COMPANY NAME CHANGED ACUTE DISPUTES CONSULTING LTD CERTIFICATE ISSUED ON 31/07/20

View Document

30/07/2030 July 2020 PREVEXT FROM 31/01/2020 TO 24/07/2020

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

24/07/2024 July 2020 SECRETARY APPOINTED MS MARIA MARIA

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 24 NETHER HALL ROAD DONCASTER DN1 2PW ENGLAND

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAMOON RASHID CHAUDHARY / 20/07/2019

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MARIA / 20/07/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHAUDHARY / 10/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS MARIA CHAUDHARY

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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