Advanced company searchLink opens in new window

ACUITY PROJECT SOLUTIONS LIMITED

Company number 09809949

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)
04 Jan 2024 TM01 Termination of appointment of Paul Wyndham Lowe as a director on 30 November 2023
03 Jan 2024 TM01 Termination of appointment of Edward Lebaron Finley as a director on 30 November 2023
17 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
02 Oct 2023 CERTNM Company name changed goodman grant holdings LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
19 Jan 2023 AP01 Appointment of Mr Paul Wyndham Lowe as a director on 31 October 2022
19 Jan 2023 AP01 Appointment of Mrs Rachelle Louise Sellek as a director on 31 October 2022
19 Jan 2023 AP01 Appointment of Mr Hugh Hitchcock as a director on 31 October 2022
19 Jan 2023 TM01 Termination of appointment of Raymond Neil Goodman as a director on 31 October 2022
19 Jan 2023 TM01 Termination of appointment of John Maxim Grant as a director on 31 October 2022
19 Jan 2023 AP01 Appointment of Mr Edward Lebaron Finley as a director on 31 October 2022
19 Jan 2023 AP01 Appointment of Mr Stephen Richard Berry as a director on 31 October 2022
17 Jan 2023 AD01 Registered office address changed from 3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales to 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 17 January 2023
17 Jan 2023 PSC07 Cessation of John Maxim Grant as a person with significant control on 31 October 2022
17 Jan 2023 AA01 Current accounting period extended from 27 June 2023 to 30 November 2023
17 Jan 2023 PSC07 Cessation of Raymond Neil Goodman as a person with significant control on 31 October 2022
17 Jan 2023 PSC02 Notification of Acuity Law Limited as a person with significant control on 31 October 2022
17 Jan 2023 AP04 Appointment of Acuity Secretaries Limited as a secretary on 31 October 2022
17 Jan 2023 AD01 Registered office address changed from Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF United Kingdom to 3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 17 January 2023
29 Dec 2022 AA Total exemption full accounts made up to 27 June 2022
10 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 27 June 2021
06 Dec 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2021 AA01 Previous accounting period shortened from 28 June 2020 to 27 June 2020
22 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates