Advanced company searchLink opens in new window

ACTURIS GROUP LIMITED

Company number 07278867

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)
08 Jul 2023 AA Full accounts made up to 30 September 2022
30 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
01 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
07 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
27 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with updates
29 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed, directs authority re documents 08/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 MR01 Registration of charge 072788670003, created on 14 August 2019
01 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
07 Jun 2019 PSC07 Cessation of Peter Chung as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Scott Charles Collins as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Bruce Roger Evans as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Walter German Kortschak as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Martin Joseph Mannion as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Thomas Scott Roberts as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of David Mcdonald as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Han Sikkens as a person with significant control on 20 May 2019
07 Jun 2019 PSC07 Cessation of Summit Partners Europe Private Equity Fund L.P. as a person with significant control on 20 May 2019
07 Jun 2019 PSC02 Notification of Bidinsure Limited as a person with significant control on 20 May 2019
07 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 94,084,433.639