Advanced company searchLink opens in new window

ACUMEC LIMITED

Company number 11440217

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
31 Oct 2023 PSC07 Cessation of Liam Kearney as a person with significant control on 10 October 2023
31 Oct 2023 PSC07 Cessation of Micheal Boyle as a person with significant control on 10 October 2023
31 Oct 2023 PSC07 Cessation of Christopher Alan Hughes as a person with significant control on 10 October 2023
31 Oct 2023 PSC02 Notification of Revive Environmental Uk Holdings Limited as a person with significant control on 10 October 2023
07 Sep 2023 AP01 Appointment of Liam John Mccabe as a director on 14 August 2023
06 Sep 2023 AP01 Appointment of Micheal Boyle as a director on 14 August 2023
24 Aug 2023 AP01 Appointment of Liam Kearney as a director on 14 August 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Appointing directors 14/08/2023
15 Aug 2023 PSC01 Notification of Liam Kearney as a person with significant control on 9 November 2020
14 Aug 2023 PSC01 Notification of Micheal Boyle as a person with significant control on 9 November 2020
08 Aug 2023 SH02 Sub-division of shares on 31 July 2023
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2023
23 Jan 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
22 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
03 Oct 2022 MR04 Satisfaction of charge 114402170001 in full
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
05 Oct 2021 MR01 Registration of charge 114402170001, created on 5 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jun 2021 AD01 Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS United Kingdom to Unit 3 Brunel Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HF on 14 June 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates