ACUITY PROFESSIONAL (EPPING FOREST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/08/2420 August 2024 Director's details changed for Mr Stuart Douglas Mcgreevy on 2024-08-10

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Change of details for Acuity Professional Group Limited as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Nigel Jonathan Robert Lord as a person with significant control on 2023-10-17

View Document

16/10/2316 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

11/10/2111 October 2021 Termination of appointment of Scott Gregory Geisinger as a director on 2021-10-08

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GREGORY GEISINGER / 26/05/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 29/04/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / ACUITY PROFESSIONAL GROUP LIMITED / 07/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUITY PROFESSIONAL GROUP LIMITED

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JONATHAN ROBERT LORD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PIETER VAN ROOYEN

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LORMAN

View Document

29/01/1829 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LORD

View Document

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/10/1627 October 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

08/04/168 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/10/1530 October 2015 COMPANY NAME CHANGED FPSS (EF) LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

22/04/1522 April 2015 SECOND FILING WITH MUD 26/02/15 FOR FORM AR01

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR NIGEL JONATHAN ROBERT LORD

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR PIETER VAN ROOYEN

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR STUART DOUGLAS MCGREEVY

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR SCOTT GREGORY GEISINGER

View Document

02/02/152 February 2015 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