ACCUITY SOLUTIONS LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 CORPORATE DIRECTOR APPOINTED REED BUSINESS MAGAZINES LIMITED

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR IAN MICHAEL GLENCROSS

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART WHAYMAN

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUTTRAM

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHAYMAN / 21/08/2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED STUART MARK WHAYMAN

View Document

18/01/1218 January 2012 SECRETARY APPOINTED IAN MICHAEL GLENCROSS

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH JONES

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONECK

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED WILLIAM JAMES MUTTRAM

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 1 QUALITY COURT CHANCERY LANE LONDON GREATER LONDON WC2A 1HR

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM TAYLOR

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JONES / 04/07/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONECK / 04/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TAYLOR / 04/07/2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSTON

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MALKIN

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/1022 June 2010 AUDITOR'S RESIGNATION

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 COMPANY NAME CHANGED CB.NET LIMITED CERTIFICATE ISSUED ON 13/10/09

View Document

13/10/0913 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/0913 October 2009 CHANGE OF NAME 09/10/2009

View Document

05/01/095 January 2009 DIRECTOR APPOINTED WILLIAM H JOHNSTON

View Document

27/12/0827 December 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED RICHARD ANTONECK

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED JAMES M MALKIN

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED HUGH JONES

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEREMY JOSEPH SLESS LOGGED FORM

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HORSNALL

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM MARKET HOUSE 124 MIDDLESEX STREET BISHOPSGATE LONDON E1 7HY

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOYCE

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY APPOINTED MALCOLM TAYLOR

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNNING

View Document

11/08/0811 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 CONVE 11/08/03

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0322 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 S-DIV 10/09/01

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/014 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/014 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 S366A DISP HOLDING AGM 14/07/00

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 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