- Company Overview for ACUITY2020 LIMITED (05823712)
- Filing history for ACUITY2020 LIMITED (05823712)
- People for ACUITY2020 LIMITED (05823712)
- More for ACUITY2020 LIMITED (05823712)
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) |
---|---|---|---|
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
21 Jan 2011 | TM01 | Termination of appointment of Rupinder Sidhu as a director | |
24 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
24 May 2010 | AD03 | Register(s) moved to registered inspection location | |
23 May 2010 | AD01 | Registered office address changed from , 450 Baddow Road, Chelmsford, Essex, CM2 9rd on 23 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Rupinder Singh Sidhu on 22 May 2010 | |
23 May 2010 | CH01 | Director's details changed for Antony Ernest Summers on 22 May 2010 | |
23 May 2010 | AD02 | Register inspection address has been changed | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Aug 2009 | 363a | Return made up to 22/05/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
11 Jun 2008 | 288b | Appointment terminated director david bain | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 32 lynton avenue, london, W13 0EB | |
20 Jun 2007 | 363a | Return made up to 22/05/07; full list of members | |
22 May 2006 | NEWINC | Incorporation |