Advanced company searchLink opens in new window

ACUMEN DISTRIBUTION LIMITED

Company number 01612058

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)
01 Apr 2003 363s Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 2003 AUD Auditor's resignation
25 Nov 2002 288c Director's particulars changed
31 Oct 2002 AA Full accounts made up to 31 December 2001
03 Apr 2002 363s Return made up to 25/03/02; full list of members
27 Oct 2001 AA Full accounts made up to 31 December 2000
08 Aug 2001 288b Secretary resigned
07 Aug 2001 288a New secretary appointed
06 Jun 2001 403a Declaration of satisfaction of mortgage/charge
25 Apr 2001 363s Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
02 Apr 2001 288c Director's particulars changed
07 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Oct 2000 AA Full accounts made up to 31 December 1999
17 Aug 2000 287 Registered office changed on 17/08/00 from: unit 200 worle parkway weston super mare avon BS22 0WA
27 Apr 2000 363s Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 Sep 1999 AA Full accounts made up to 31 December 1998
27 Apr 1999 CERTNM Company name changed connection freight LIMITED\certificate issued on 28/04/99
15 Apr 1999 288c Director's particulars changed
12 Apr 1999 363s Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
  • 363(288) ‐ Director's particulars changed
23 Dec 1998 287 Registered office changed on 23/12/98 from: vedonis works leicester road lutterworth leicestershire LE17 4HD
17 Oct 1998 395 Particulars of mortgage/charge
22 Sep 1998 363s Return made up to 25/03/98; full list of members
14 Aug 1998 288b Director resigned