- Company Overview for ACUITY SOLUTIONS LIMITED (03197329)
- Filing history for ACUITY SOLUTIONS LIMITED (03197329)
- People for ACUITY SOLUTIONS LIMITED (03197329)
- Charges for ACUITY SOLUTIONS LIMITED (03197329)
- More for ACUITY SOLUTIONS LIMITED (03197329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
10 Jun 2024 | AA01 | Current accounting period extended from 30 April 2024 to 30 September 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
16 Apr 2024 | MR04 | Satisfaction of charge 031973290004 in full | |
16 Apr 2024 | MR04 | Satisfaction of charge 031973290008 in full | |
18 Mar 2024 | MR01 | Registration of charge 031973290013, created on 13 March 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Nov 2022 | MR04 | Satisfaction of charge 031973290011 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 031973290003 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 031973290006 in full | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 | |
15 Feb 2022 | TM02 | Termination of appointment of Ian Simon Whelan as a secretary on 15 February 2022 | |
20 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
05 Oct 2021 | MR04 | Satisfaction of charge 031973290012 in full | |
16 Aug 2021 | MR04 | Satisfaction of charge 031973290010 in full | |
04 Aug 2021 | MR01 | Registration of charge 031973290012, created on 2 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
20 Apr 2021 | AD01 | Registered office address changed from Broadeaves Broom Way Weybridge KT13 9TG England to Kemp House 152 - 160 City Road London EC1V 2NX on 20 April 2021 | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Unit 123 Image Courts 328-334 Molesey Road Walton-on-Thames Surrey KT12 3PD England to Broadeaves Broom Way Weybridge KT13 9TG on 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from Old Warehouse 37a Church Street Weybridge Surrey KT13 8DG to Unit 123 Image Courts 328-334 Molesey Road Walton-on-Thames Surrey KT12 3PD on 4 July 2019 |