ACUITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

16/04/2416 April 2024 Satisfaction of charge 031973290004 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 031973290008 in full

View Document

18/03/2418 March 2024 Registration of charge 031973290013, created on 2024-03-13

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Satisfaction of charge 031973290006 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 031973290003 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 031973290011 in full

View Document

18/05/2218 May 2022 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Ian Simon Whelan as a secretary on 2022-02-15

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Satisfaction of charge 031973290012 in full

View Document

04/08/214 August 2021 Registration of charge 031973290012, created on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 123 IMAGE COURTS 328-334 MOLESEY ROAD WALTON-ON-THAMES SURREY KT12 3PD ENGLAND

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/07/194 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM OLD WAREHOUSE 37A CHURCH STREET WEYBRIDGE SURREY KT13 8DG

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031973290011

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973290007

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973290009

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031973290010

View Document

24/06/1624 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031973290009

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031973290008

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031973290007

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031973290006

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031973290005

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031973290005

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM CLAREMONT HOUSE 34 MOLESEY ROAD WALTON ON THAMES SURREY KT12 4RQ

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COLIN WHELAN / 17/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031973290004

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031973290003

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN SIMON WHELAN / 13/05/2012

View Document

13/11/1213 November 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN SIMON WHELAN / 10/08/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE COLIN WHELAN / 13/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 36 STATION AVENUE WALTON ON THAMES SURREY KT12 1NU

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/03/066 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED PEMBROKE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: 36 WORPLE ROAD STAINES MIDDLESEX TW18 1EA

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

13/05/9613 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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