ACUITY PROJECT SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Accounts for a small company made up to 2023-11-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

04/01/244 January 2024 Termination of appointment of Paul Wyndham Lowe as a director on 2023-11-30

View Document

03/01/243 January 2024 Termination of appointment of Edward Lebaron Finley as a director on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

02/10/232 October 2023 Certificate of change of name

View Document

19/01/2319 January 2023 Appointment of Mr Edward Lebaron Finley as a director on 2022-10-31

View Document

19/01/2319 January 2023 Termination of appointment of Raymond Neil Goodman as a director on 2022-10-31

View Document

19/01/2319 January 2023 Termination of appointment of John Maxim Grant as a director on 2022-10-31

View Document

19/01/2319 January 2023 Appointment of Mr Paul Wyndham Lowe as a director on 2022-10-31

View Document

19/01/2319 January 2023 Appointment of Mrs Rachelle Louise Sellek as a director on 2022-10-31

View Document

19/01/2319 January 2023 Appointment of Mr Hugh Hitchcock as a director on 2022-10-31

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Richard Berry as a director on 2022-10-31

View Document

17/01/2317 January 2023 Current accounting period extended from 2023-06-27 to 2023-11-30

View Document

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

View Document

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

View Document

17/01/2317 January 2023 Appointment of Acuity Secretaries Limited as a secretary on 2022-10-31

View Document

17/01/2317 January 2023 Notification of Acuity Law Limited as a person with significant control on 2022-10-31

View Document

17/01/2317 January 2023 Cessation of Raymond Neil Goodman as a person with significant control on 2022-10-31

View Document

17/01/2317 January 2023 Cessation of John Maxim Grant as a person with significant control on 2022-10-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-06-27

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

16/09/2016 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

18/03/2018 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

27/07/1627 July 2016 24/03/16 STATEMENT OF CAPITAL GBP 200

View Document

27/07/1627 July 2016 24/03/16 STATEMENT OF CAPITAL GBP 99

View Document

05/07/165 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA POSENER

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA LOMAS

View Document

05/10/155 October 2015 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