Advanced company searchLink opens in new window

ACUMA TECHNOLOGY LIMITED

Company number 08235287

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 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
16 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 August 2018
29 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 August 2018
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
01 May 2018 AD01 Registered office address changed from Steetley Corner Darfoulds Worksop S80 3DS England to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 1 May 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Sep 2016 AD01 Registered office address changed from Steetley Corner Darfoulds Worksop S80 3DS England to Steetley Corner Darfoulds Worksop S80 3DS on 1 September 2016
01 Sep 2016 AD01 Registered office address changed from The Dovecote Old Hall Lane Whitwell Worksop Nottinghamshire S80 4QX to Steetley Corner Darfoulds Worksop S80 3DS on 1 September 2016
31 Aug 2016 CH01 Director's details changed for Mrs Michelle Clare Harding-Terry on 31 August 2016
31 Aug 2016 CH01 Director's details changed for Mr James Ian Harding-Terry on 31 August 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
01 Oct 2015 CH01 Director's details changed for Mr James Ian Terry on 11 November 2014