ACUITY PROFESSIONAL RETIREMENT BENEFIT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-08 with updates |
20/08/2420 August 2024 | Director's details changed for Mr Stuart Mcgreevy on 2024-08-10 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with updates |
05/04/245 April 2024 | Change of details for a person with significant control |
05/04/245 April 2024 | Notification of Acuity Professional Group Limited as a person with significant control on 2024-01-04 |
04/04/244 April 2024 | Cessation of Stuart Mcgreevy as a person with significant control on 2024-01-04 |
01/04/241 April 2024 | Termination of appointment of Simon Andrew Howitt as a director on 2024-01-04 |
01/04/241 April 2024 | Cessation of Simon Andrew Howitt as a person with significant control on 2024-01-04 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-04 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
23/10/2323 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 2023-10-23 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-30 |
04/09/234 September 2023 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2023-09-04 |
20/07/2320 July 2023 | Certificate of change of name |
06/07/236 July 2023 | Certificate of change of name |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-30 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-30 |
20/01/2120 January 2021 | 30/12/19 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
19/11/2019 November 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
12/02/1912 February 2019 | COMPANY NAME CHANGED AMABEL MANAGEMENT COMPANY LTD CERTIFICATE ISSUED ON 12/02/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOWITT |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MCGREEVY |
04/02/194 February 2019 | DIRECTOR APPOINTED MR SIMON ANDREW HOWITT |
04/02/194 February 2019 | DIRECTOR APPOINTED MR STUART MCGREEVY |
04/02/194 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2019 |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV |
06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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