ACQUISITION SYSTEMS EOT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 39 Ivanhoe Road Hogwood Industrial Estate Finchampstead, Wokingham Berkshire RG40 4QQ England to Glossop House Hogwood Lane Finchampstead RG40 4QW on 2025-09-01

View Document

01/09/251 September 2025 NewDirector's details changed for Mr John Frederick Mccollin on 2025-08-22

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Timothy Peter Cureton on 2025-08-22

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

03/10/243 October 2024 Appointment of Mr Andrew John Marchant as a director on 2024-09-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

09/01/249 January 2024 Appointment of Mr Alexander Philip White as a director on 2023-09-21

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

26/01/2226 January 2022 Appointment of Susan Elizabeth Lawrence as a director on 2022-01-20

View Document

13/10/2113 October 2021 Notification of Acquisition Systems Limited as a person with significant control on 2021-02-17

View Document

13/10/2113 October 2021 Cessation of John Frederick Mccollin as a person with significant control on 2021-02-17

View Document

13/10/2113 October 2021 Cessation of Timothy Peter Cureton as a person with significant control on 2021-02-23

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR TIMOTHY PETER CURETON

View Document

23/02/2123 February 2021 CESSATION OF ROSS FREDERICK WALLINGFORD AS A PSC

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROSS WALLINGFORD

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER CURETON

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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