Advanced company searchLink opens in new window

ACUHOLD LIMITED

Company number 08411526

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)
22 Sep 2022 TM01 Termination of appointment of Christian Briggs as a director on 2 September 2022
22 Sep 2022 TM02 Termination of appointment of Mark Andrew Ludlam as a secretary on 2 September 2022
22 Sep 2022 AP01 Appointment of Mr Jason Alexander Ford as a director on 2 September 2022
22 Sep 2022 AP01 Appointment of Mr Matthew Ian Doughty as a director on 2 September 2022
08 Sep 2022 AA Group of companies' accounts made up to 31 July 2021
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
06 Aug 2021 AA Group of companies' accounts made up to 31 July 2020
26 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
01 May 2020 AA Group of companies' accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
07 Aug 2019 AA Group of companies' accounts made up to 31 July 2018
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
19 Sep 2017 AA Group of companies' accounts made up to 31 July 2017
20 Jun 2017 AA Group of companies' accounts made up to 31 July 2016
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
18 May 2016 AA Group of companies' accounts made up to 31 July 2015
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3,164,000.08
06 Aug 2015 SH20 Statement by Directors
06 Aug 2015 SH19 Statement of capital on 6 August 2015
  • GBP 3,164,000.01
06 Aug 2015 CAP-SS Solvency Statement dated 27/07/15
06 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Apr 2015 CH01 Director's details changed for Mr John Francis Brown on 17 March 2015
22 Apr 2015 AR01 Annual return made up to 20 February 2015. List of shareholders has changed
Statement of capital on 2015-04-22
  • GBP 8,014,000.03