ACUITY TRAINING & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
26 CHASE COURT GARDENS
ENFIELD
MIDDLESEX
EN2 8DH

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 07/11/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 01/07/2013

View Document

17/10/1317 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
5E GLEBE AVENUE
ENFIELD
MIDDLESEX
EN2 8NZ
UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA KENNARD

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM
RAMSAY HOUSE, 18 VERA AVENUE
GRANGE PARK
LONDON
N21 1RB

View Document

11/10/1111 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 01/10/2009

View Document

26/07/1026 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NATHEERA INDRASENAN / 17/08/2009

View Document

01/12/091 December 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM:
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
RAMSAY HOUSE
18 VERA AVENUE
GRANGE PARK
LONDON N21 1RA

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM:
RAMSAY HOUSE
18 VERA AVENUE
GRANGE PARK
LONDON N21 1RB

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
THE STUDIO SAINT NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE
WD6 3EW

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 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