ACUITY PROJECT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a small company made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Accounts for a small company made up to 2023-11-30 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-05 with updates |
04/01/244 January 2024 | Termination of appointment of Paul Wyndham Lowe as a director on 2023-11-30 |
03/01/243 January 2024 | Termination of appointment of Edward Lebaron Finley as a director on 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-05 with updates |
02/10/232 October 2023 | Certificate of change of name |
19/01/2319 January 2023 | Appointment of Mr Edward Lebaron Finley as a director on 2022-10-31 |
19/01/2319 January 2023 | Termination of appointment of Raymond Neil Goodman as a director on 2022-10-31 |
19/01/2319 January 2023 | Termination of appointment of John Maxim Grant as a director on 2022-10-31 |
19/01/2319 January 2023 | Appointment of Mr Paul Wyndham Lowe as a director on 2022-10-31 |
19/01/2319 January 2023 | Appointment of Mrs Rachelle Louise Sellek as a director on 2022-10-31 |
19/01/2319 January 2023 | Appointment of Mr Hugh Hitchcock as a director on 2022-10-31 |
19/01/2319 January 2023 | Appointment of Mr Stephen Richard Berry as a director on 2022-10-31 |
17/01/2317 January 2023 | Current accounting period extended from 2023-06-27 to 2023-11-30 |
17/01/2317 January 2023 | Registered office address changed from Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF United Kingdom to 3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2023-01-17 |
17/01/2317 January 2023 | Registered office address changed from 3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales to 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2023-01-17 |
17/01/2317 January 2023 | Appointment of Acuity Secretaries Limited as a secretary on 2022-10-31 |
17/01/2317 January 2023 | Notification of Acuity Law Limited as a person with significant control on 2022-10-31 |
17/01/2317 January 2023 | Cessation of Raymond Neil Goodman as a person with significant control on 2022-10-31 |
17/01/2317 January 2023 | Cessation of John Maxim Grant as a person with significant control on 2022-10-31 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-06-27 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
06/12/216 December 2021 | Confirmation statement made on 2021-10-05 with no updates |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-06-28 to 2020-06-27 |
16/09/2016 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
18/03/2018 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
11/10/1611 October 2016 | PREVSHO FROM 31/10/2016 TO 30/06/2016 |
27/07/1627 July 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 200 |
27/07/1627 July 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 99 |
05/07/165 July 2016 | VARYING SHARE RIGHTS AND NAMES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/11/1527 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIA POSENER |
27/11/1527 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LOMAS |
05/10/155 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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