ACUMEN INVESTIGATION SERVICES LTD.

Company Documents

DateDescription
07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/02/247 February 2024 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Return of final meeting in a members' voluntary winding up

View Document

29/03/2329 March 2023 Registered office address changed from Begbies Traynor (Central)Llp 4th Floor Catherdral Buildings Dean Street Newcastle upon Tyne NE1 1PQ to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29

View Document

28/04/2228 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 16 KIRBY'S DRIVE CHESTNUT WALK ESTATE BOWBURN CO DURHAM DH6 5GA

View Document

12/03/2012 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/2012 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

12/03/2012 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1923 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY MARIAN GREY

View Document

20/11/1820 November 2018 SECRETARY APPOINTED WILLIAM HARBOTTLE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARIAN GREY

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / WILLIAM HARBOTTLE / 06/04/2016

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN GREY / 06/04/2016

View Document

23/10/1823 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/02/166 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN GREY / 16/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREY / 16/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARBOTTLE / 16/01/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED ACUMEN MARKETING LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 16 KIRBYS DRIVE CHESNUT WALK ESTATE BOWBURN CO DURHAM DH6 5GA

View Document

18/01/0618 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 20 LADYPARK GATESHEAD TYNE & WEAR NE11 0HD

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED HOODCO 540 LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/07/97

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 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