- Company Overview for ACUITY FORENSICS LIMITED (08486125)
- Filing history for ACUITY FORENSICS LIMITED (08486125)
- People for ACUITY FORENSICS LIMITED (08486125)
- More for ACUITY FORENSICS LIMITED (08486125)
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 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
23 Apr 2021 | PSC04 | Change of details for Mr Matthew James Cass as a person with significant control on 1 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Matthew James Cass on 1 April 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Matthew James Cass on 23 May 2018 | |
23 May 2018 | PSC04 | Change of details for Mr Andrew Norman Wooller as a person with significant control on 23 May 2018 | |
23 May 2018 | AD01 | Registered office address changed from Park Farm Barn Brabourne Ashford Kent TN25 6RG to Viney Court Viney Street Taunton Somerset TA1 3FA on 23 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
17 Apr 2018 | PSC04 | Change of details for Mr Andrew Norman Wooller as a person with significant control on 16 August 2017 | |
17 Apr 2018 | PSC01 | Notification of Matthew James Cass as a person with significant control on 16 August 2017 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 May 2017 | AP01 | Appointment of Mr Matthew James Cass as a director on 18 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Andrew Norman Wooller on 31 August 2016 |