Advanced company searchLink opens in new window

ACQUIRED SOLUTIONS GROUP LIMITED

Company number 09535686

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)
02 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
23 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
26 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
20 Jan 2023 TM01 Termination of appointment of James John Wilcox as a director on 19 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
06 Jul 2022 AD01 Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 6 July 2022
06 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jun 2020 CS01 Confirmation statement made on 10 April 2020 with updates
02 Jun 2020 PSC01 Notification of James John Wilcox as a person with significant control on 1 December 2019
02 Jun 2020 AP01 Appointment of Mr James John Wilcox as a director on 1 December 2019
02 Jun 2020 PSC04 Change of details for Mr David Brown as a person with significant control on 1 December 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
14 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
12 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
18 Feb 2016 AP03 Appointment of Mr Simon Kent as a secretary on 17 February 2016
18 Feb 2016 TM02 Termination of appointment of Rebecca Storer as a secretary on 17 February 2016
  • ANNOTATION Rectified TM02 was removed from the public register on 01/07/2016 as it was invalid or ineffective.