CUSTOMER ATTUNED LTD

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB to Suite a-C Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 2025-05-28

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Elizabeth Anne Luk as a director on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Termination of appointment of Mark John Hollyoake as a director on 2024-09-30

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-07-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 2023-06-22

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Termination of appointment of Gary Raymond Lunt as a director on 2021-07-02

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LUK

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ

View Document

25/10/1625 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 145

View Document

24/10/1624 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR GARY RAYMOND LUNT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 130

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS ELIZABETH ANNE LUK

View Document

21/03/1621 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TRESHAM

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 DIRECTOR APPOINTED MR ALAN MCDONALD THOMPSON

View Document

06/05/156 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 125.00

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ UNITED KINGDOM

View Document

23/12/1423 December 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

03/04/143 April 2014 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