Advanced company searchLink opens in new window

ACUMEN PLUS LIMITED

Company number 06054012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
23 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
02 Feb 2015 AP03 Appointment of Mrs Julie Clair Dove as a secretary on 5 January 2015
02 Feb 2015 TM01 Termination of appointment of Ian Martin Jackson as a director on 31 January 2015
02 Feb 2015 TM02 Termination of appointment of Margaret Rosamund Sykes as a secretary on 5 January 2015
19 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
25 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
18 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
09 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
26 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
05 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
20 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
14 Dec 2009 CH01 Director's details changed for Mr Ian Martin Jackson on 12 December 2009
14 Dec 2009 AD01 Registered office address changed from 12 Summerhouse Lane, Coppermill Lock, Harefield Middlesex UB9 6HX on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Wayne Andrew Cockerill on 12 December 2009
14 Dec 2009 CH03 Secretary's details changed for Margaret Rosamund Sykes on 12 December 2009
28 Nov 2009 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AD02 Register inspection address has been changed