- Company Overview for ACUME FORENSICS LIMITED (05268855)
- Filing history for ACUME FORENSICS LIMITED (05268855)
- People for ACUME FORENSICS LIMITED (05268855)
- More for ACUME FORENSICS LIMITED (05268855)
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) |
---|---|---|---|
16 Jan 2014 | TM02 | Termination of appointment of John Illingworth as a secretary | |
15 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2013 | AD01 | Registered office address changed from Alm St James Business Park Grimbald Crag Close Knaresborough N Yorkshire HG5 8PJ on 16 January 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Nov 2011 | CH01 | Director's details changed for George Stephen Phillips on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for John Mark Illingworth on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Michael Dixon on 30 November 2011 | |
30 Nov 2011 | CH01 | Director's details changed for Stephen Cole on 30 November 2011 | |
30 Nov 2011 | CH03 | Secretary's details changed for John Mark Illingworth on 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Michael Dixon on 2 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for George Stephen Phillips on 2 October 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Stephen Cole on 2 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW | |
09 Nov 2007 | 363s | Return made up to 25/10/07; full list of members | |
08 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |