Advanced company searchLink opens in new window

ACUITY ENVIRONMENTAL SERVICES LTD

Company number 10322566

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-10
  • GBP 100