- Company Overview for ACUITY ENVIRONMENTAL SERVICES LTD (10322566)
- Filing history for ACUITY ENVIRONMENTAL SERVICES LTD (10322566)
- People for ACUITY ENVIRONMENTAL SERVICES LTD (10322566)
- More for ACUITY ENVIRONMENTAL SERVICES LTD (10322566)
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 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
02 Aug 2024 | PSC01 | Notification of Richard Frederick Webb as a person with significant control on 1 August 2024 | |
02 Aug 2024 | PSC01 | Notification of David Stokes as a person with significant control on 1 August 2024 | |
19 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
07 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
23 Jul 2018 | AP01 | Appointment of Mr Richard Frederick Webb as a director on 18 July 2018 | |
03 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr David Stokes as a director on 2 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Craig Martin Webb as a director on 2 January 2018 | |
09 Jan 2018 | PSC07 | Cessation of Craig Martin Webb as a person with significant control on 2 January 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
24 May 2017 | AA01 | Current accounting period extended from 31 August 2017 to 30 September 2017 | |
24 May 2017 | AD01 | Registered office address changed from Ryelands Lodge Catton Swadlincote DE12 8LL England to 3 Manson Drive Cradley Heath West Midlands B64 6SD on 24 May 2017 | |
10 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-10
|