ACUMEN TECHNICAL LIMITED

Company Documents

DateDescription
12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/05/2412 May 2024 Final Gazette dissolved following liquidation

View Document

12/02/2412 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2312 April 2023 Registered office address changed from Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-12

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

18/05/2218 May 2022 Registered office address changed from Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ to Pavilion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2022-05-18

View Document

17/02/2217 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/02/2215 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/01/2210 January 2022 Statement of affairs

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Registered office address changed from P O Box 8521 Derby Derbyshire DE1 9JR England to Merchants Court 21-23 Castle Gate Nottingham NG1 7AQ on 2021-12-14

View Document

08/11/218 November 2021 Termination of appointment of David Carrington as a director on 2021-11-05

View Document

22/10/2122 October 2021 Director's details changed for Mr Neil Richard Lawson on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Mr Neil Richard Lawson as a person with significant control on 2021-10-22

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

16/01/2016 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOX / 29/05/2019

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW OBRIEN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW OBRIEN

View Document

21/03/1821 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM ACUMEN HOUSE LAKE VIEW DRIVE ANNESLEY NOTTINGHAMSHIRE NG15 0HT

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / ACUMEN TECHNICAL 2014 LIMITED / 17/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED DAVID CARRINGTON

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR NEIL RICHARD LAWSON

View Document

13/11/1413 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1413 November 2014 ADOPT ARTICLES 31/10/2014

View Document

13/11/1413 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1413 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 130

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED DAVID FOX

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED GORDON ROBERTS

View Document

21/04/1121 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 180

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 130

View Document

08/06/108 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 130

View Document

20/05/1020 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1020 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/01/1026 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM JOY HOUSE, BESTWOOD BUSINESS PARK, PARK ROAD BESTWOOD VILLAGE, NOTTINGHAM NOTTINGHAMSHIRE NG6 8TQ

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 CURRSHO FROM 31/01/2009 TO 31/10/2008

View Document

04/01/084 January 2008 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