- Company Overview for ACUMEC LIMITED (11440217)
- Filing history for ACUMEC LIMITED (11440217)
- People for ACUMEC LIMITED (11440217)
- Charges for ACUMEC LIMITED (11440217)
- More for ACUMEC LIMITED (11440217)
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
|
|
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
|
|
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 |