Advanced company searchLink opens in new window

ACUMEN FACILITIES SERVICES LIMITED

Company number 07617525

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 28 April 2017 with updates
14 Jul 2017 PSC01 Notification of Lisa Meagher as a person with significant control on 28 April 2017
14 Jul 2017 PSC01 Notification of Jason Hall as a person with significant control on 28 April 2017
02 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
28 May 2016 TM01 Termination of appointment of Lisa Meagher as a director on 27 May 2016
27 May 2016 TM01 Termination of appointment of Lisa Meagher as a director on 27 May 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 CH01 Director's details changed for Mr Jason Edward Hall on 1 January 2015
01 May 2015 AD02 Register inspection address has been changed from 69 Port Hill Hertford SG14 3EP England to 8 Purkiss Road Hertford SG13 8JA
01 May 2015 CH01 Director's details changed for Ms Lisa Meagher on 1 January 2015
01 May 2015 TM01 Termination of appointment of Mark Novak as a director on 30 April 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 May 2014 CH01 Director's details changed for Miss Lisa Meagher on 1 January 2014
28 May 2014 CH01 Director's details changed for Mr Jason Edward Hall on 1 January 2014
28 May 2014 AD02 Register inspection address has been changed
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Aug 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders