ACRITY SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 46 Brookbank Close Cheltenham GL50 3NB on 2021-11-10

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

09/04/209 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH CARGILL / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH CARGILL / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH CARGILL / 06/12/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

27/04/1727 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR ALAN KENNETH CARGILL

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH CARGILL / 07/06/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH CARGILL / 04/11/2015

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE ELIZABETH HEMING / 16/11/2013

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH CARGILL / 11/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 29 WHITEFIELDS ROAD BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8RR

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ELIZABETH CARGILL / 26/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY UNITED KINGDOM

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MISS PENELOPE ELIZABETH HEMING

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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