ACAMAR SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Termination of appointment of Julie Mathers as a secretary on 2022-09-16

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/02/2018 February 2020 REGISTERED OFFICE ADDRESS CHANGED ON 18/02/2020 TO PO BOX 4385, 08197292: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 16 SOUTHDOWN HOUSE SOMERHILL AVENUE BRIGHTON BN3 1RW

View Document

21/10/1421 October 2014 31/08/14 NO CHANGES

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 7 BRITANNIA PLACE HENLEY-ON-THAMES OXFORDSHIRE RG9 1FB UNITED KINGDOM

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM ORCHARD LEA DRIFT ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4RJ ENGLAND

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE MATHERS / 27/06/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR MATHERS / 27/06/2014

View Document

18/07/1418 July 2014 Annual return made up to 31 August 2013 with full list of shareholders

View Document

18/07/1418 July 2014 COMPANY RESTORED ON 18/07/2014

View Document

06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/08/1231 August 2012 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