- Company Overview for ACUITY ENGINEERING LIMITED (14796533)
- Filing history for ACUITY ENGINEERING LIMITED (14796533)
- People for ACUITY ENGINEERING LIMITED (14796533)
- More for ACUITY ENGINEERING LIMITED (14796533)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
03 Feb 2025 | PSC07 | Cessation of John Saunders as a person with significant control on 1 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr David Mccracken on 1 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Jonathan Scott on 1 February 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of John Saunders as a director on 1 February 2025 | |
12 Dec 2024 | AD01 | Registered office address changed from 80 Ashton Road Denton Manchester M34 3JF England to Corby Enterprise Centre London Road Corby NN17 5EU on 12 December 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
20 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
09 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 May 2024
|
|
08 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 May 2024
|
|
08 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 May 2024
|
|
08 May 2024 | PSC01 | Notification of David Mccracken as a person with significant control on 8 May 2024 | |
08 May 2024 | AP01 | Appointment of Mr David Mccracken as a director on 8 May 2024 | |
27 Sep 2023 | PSC04 | Change of details for Mr John Saunders as a person with significant control on 26 September 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr John Saunders as a person with significant control on 26 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Jonathan Scott as a person with significant control on 26 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr John Saunders as a person with significant control on 26 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
26 Sep 2023 | PSC01 | Notification of Jonathan Scott as a person with significant control on 26 September 2023 | |
26 Sep 2023 | PSC07 | Cessation of Jonathan Scott as a person with significant control on 26 September 2023 | |
26 Sep 2023 | PSC01 | Notification of Jonathan Scott as a person with significant control on 26 September 2023 | |
25 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 25 September 2023
|
|
17 Jul 2023 | AD01 | Registered office address changed from C/O Bi Accountancy, 80 Ashton Road Denton Manchester M34 3JF England to 80 Ashton Road Denton Manchester M34 3JF on 17 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Flat 505 the Metropole the Leas Folkestone CT20 2LU England to C/O Bi Accountancy, 80 Ashton Road Denton Manchester M34 3JF on 12 July 2023 | |
12 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-12
|