- Company Overview for ACUMA TECHNOLOGY LIMITED (08235287)
- Filing history for ACUMA TECHNOLOGY LIMITED (08235287)
- People for ACUMA TECHNOLOGY LIMITED (08235287)
- More for ACUMA TECHNOLOGY LIMITED (08235287)
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
|
|
01 Oct 2015 | CH01 | Director's details changed for Mr James Ian Terry on 11 November 2014 |