ACUMED ACQUISITION COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Final Gazette dissolved following liquidation |
| 28/08/2528 August 2025 | Final Gazette dissolved following liquidation |
| 28/05/2528 May 2025 | Return of final meeting in a members' voluntary winding up |
| 20/05/2520 May 2025 | Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20 |
| 20/11/2420 November 2024 | Register inspection address has been changed from C/O Stephenson Harwood 1 Finsbury Circus London EC2M 7SH England to The Fairground Weyhill Andover Hampshire SP11 0QN |
| 08/10/248 October 2024 | Registered office address changed from Huebner House, the Fairground Weyhill Andover Hampshire SP11 0QN to 30 Finsbury Square London EC2A 1AG on 2024-10-08 |
| 08/10/248 October 2024 | Resolutions |
| 08/10/248 October 2024 | Appointment of a voluntary liquidator |
| 08/10/248 October 2024 | Declaration of solvency |
| 05/07/245 July 2024 | Full accounts made up to 2023-12-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 04/04/234 April 2023 | Termination of appointment of Sharon Wolfington as a director on 2022-09-13 |
| 05/01/235 January 2023 | Full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/11/2126 November 2021 | Appointment of Mr Scott Matthew Cameron as a director on 2021-11-26 |
| 22/10/2122 October 2021 | Group of companies' accounts made up to 2020-12-31 |
| 04/06/184 June 2018 | DIRECTOR APPOINTED MS NIGHAT TASLEEM SIDDIQUI |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 28/03/1828 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA JOHNSON |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 20/04/1720 April 2017 | DIRECTOR APPOINTED MRS SHARON WOLFINGTON |
| 13/04/1713 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
| 22/03/1722 March 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
| 16/06/1616 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 06/06/166 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MS CYNTHIA SUE JOHNSON |
| 19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH |
| 19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK REIS |
| 05/06/155 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 05/06/155 June 2015 | DIRECTOR APPOINTED MR NICHOLAS PAUL RYDER |
| 29/05/1529 May 2015 | SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
| 29/05/1529 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 18/02/1518 February 2015 | DIRECTOR APPOINTED MR MARK CHARLES REIS |
| 18/02/1518 February 2015 | DIRECTOR APPOINTED MR NIALL ALEXANDER HYNDMAN |
| 29/05/1429 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 12/05/1412 May 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 14/10/1314 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN KOZLOWSKI |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED MR ROBERT DALE JOHNSON |
| 14/10/1314 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SMITH |
| 01/08/131 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID JENSEN |
| 30/07/1330 July 2013 | APPOINTMENT TERMINATED, SECRETARY RANDALL REED |
| 23/07/1323 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 10/07/1310 July 2013 | APPOINTMENT TERMINATED, DIRECTOR NEILL WALLACE |
| 17/05/1317 May 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 16/07/1216 July 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
| 11/05/1211 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLENN JENSEN / 01/11/2011 |
| 02/12/112 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KOZLOWSKI / 01/11/2011 |
| 01/12/111 December 2011 | SECRETARY APPOINTED RANDALL ALLEN REED |
| 01/12/111 December 2011 | DIRECTOR APPOINTED DAVID GLENN JENSEN |
| 01/12/111 December 2011 | APPOINTMENT TERMINATED, SECRETARY NANCY STOUT |
| 14/09/1114 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
| 06/06/116 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 16/07/1016 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 18/05/1018 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 13/05/1013 May 2010 | SECRETARY APPOINTED NANCY ELIZABETH STOUT |
| 13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PETERSON |
| 13/05/1013 May 2010 | DIRECTOR APPOINTED NEILL ANDREW WALLACE |
| 07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY JEFFREY PETERSON |
| 19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 19/01/1019 January 2010 | SAIL ADDRESS CREATED |
| 19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
| 19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
| 19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
| 19/01/1019 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 22/05/0922 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 15/01/0915 January 2009 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 15/01/0915 January 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 PROSEN HOUSE HIGH STREET ST MARY BOURNE ANDOVER HAMPSHIRE SP11 6AY |
| 06/11/066 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
| 28/07/0628 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES |
| 23/05/0523 May 2005 | NEW DIRECTOR APPOINTED |
| 23/05/0523 May 2005 | DIRECTOR RESIGNED |
| 23/05/0523 May 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
| 23/05/0523 May 2005 | SECRETARY RESIGNED |
| 23/05/0523 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/05/0523 May 2005 | S366A DISP HOLDING AGM 06/05/05 |
| 05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACUMED ACQUISITION COMPANY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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