Advanced company searchLink opens in new window

ACUMENITY LIMITED

Company number 10576469

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)
30 Sep 2024 AA Micro company accounts made up to 31 January 2024
16 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
12 Dec 2023 PSC01 Notification of Nina Joanna Cooper as a person with significant control on 24 January 2017
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
16 Jun 2023 PSC04 Change of details for Mr James Mills Cooper as a person with significant control on 1 June 2023
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
09 Nov 2021 PSC04 Change of details for Mr James Mills Cooper as a person with significant control on 1 December 2019
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
09 Dec 2019 AP01 Appointment of Mrs Nina Cooper as a director on 3 December 2019
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Aug 2019 CH01 Director's details changed for Mr James Mills Cooper on 27 August 2019
26 Oct 2018 PSC04 Change of details for Mr James Mills Cooper as a person with significant control on 13 October 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
26 Oct 2018 AD01 Registered office address changed from 4 the Furlong Hereford Herefordshire HR2 6RT England to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 26 October 2018
13 Oct 2018 TM01 Termination of appointment of David Louis Thompson as a director on 13 October 2018
13 Oct 2018 PSC07 Cessation of David Louis Thompson as a person with significant control on 13 October 2018
13 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
23 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)