ACUITY SELECTIVE FINANCE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAdministrator's progress report

View Document

29/08/2529 August 2025 NewNotice of extension of period of Administration

View Document

04/10/244 October 2024 Notice of resignation of an administrator

View Document

31/07/2431 July 2024 Notice of extension of period of Administration

View Document

07/03/247 March 2024 Administrator's progress report

View Document

31/10/2331 October 2023 Notice of deemed approval of proposals

View Document

19/10/2319 October 2023 Statement of administrator's proposal

View Document

21/09/2321 September 2023 Statement of affairs with form AM02SOA

View Document

19/09/2319 September 2023 Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-09-19

View Document

09/09/239 September 2023 Appointment of an administrator

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/05/235 May 2023 Cessation of Andrew Philip Kelman Radley as a person with significant control on 2023-05-01

View Document

05/05/235 May 2023 Cessation of Sarah Lea Radley as a person with significant control on 2023-05-01

View Document

05/05/235 May 2023 Notification of Sarah Lea Radley as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Notification of Andrew Philip Kelman Radley as a person with significant control on 2023-05-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Director's details changed for Mrs Sarah Lea Radley on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Gareth David Fawke on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Andrew Philip Kelman Radley on 2022-02-28

View Document

26/11/2126 November 2021 Registered office address changed from Eastern Suite, 2nd Floor the Painting House Severn Street Worcester Worcestershire WR1 2NE England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 2021-11-26

View Document

23/11/2123 November 2021 Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House Severn Street Worcester Worcestershire WR1 2NE on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077278080003

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVID FAWKE

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LEA RADLEY

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP KELMAN RADLEY

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077278080003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

07/10/167 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 ADOPT ARTICLES 19/09/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077278080002

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077278080001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEA RADLEY / 28/11/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 28/11/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID FAWKE / 28/11/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM BROOK COURT WHITTINGTON ROAD WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2RX

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077278080001

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED INKSMOOR CORPORATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/10/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARRIE JAMES

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID FAWKE / 12/07/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEA RADLEY / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CARRIE ANN JAMES / 09/05/2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR GARETH DAVID FAWKE

View Document

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS CARRIE ANN JAMES

View Document

18/04/1318 April 2013 16/04/13 STATEMENT OF CAPITAL GBP 4

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED BROOK AUDIT SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

03/08/113 August 2011 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