Advanced company searchLink opens in new window

ACUE LTD

Company number 13019426

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)
22 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
22 Nov 2023 PSC04 Change of details for Mr Carl Bruiners as a person with significant control on 6 October 2023
22 Nov 2023 PSC07 Cessation of Catherine Sarah Mcdowell as a person with significant control on 6 October 2023
22 Nov 2023 TM01 Termination of appointment of Liam Mcdowell as a director on 6 October 2023
16 Nov 2023 SH08 Change of share class name or designation
16 Nov 2023 SH10 Particulars of variation of rights attached to shares
16 Nov 2023 MA Memorandum and Articles of Association
16 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 CC04 Statement of company's objects
04 Aug 2023 TM01 Termination of appointment of Catherine Mcdowell as a director on 31 July 2023
04 Aug 2023 TM01 Termination of appointment of Neil Richard Trussler as a director on 31 July 2023
14 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jun 2023 CH01 Director's details changed for Mr Liam Mcdowell on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Neil Richard Trussler on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Carl Bruiners on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mrs Catherine Sarah Mcdowell as a person with significant control on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mr Carl Bruiners as a person with significant control on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from 5th Floor 20 st. Dunstan's Hill London EC3R 8HL England to Oac 12 Frederick Street Loughborough LE11 3BJ on 6 June 2023
01 Dec 2022 AP01 Appointment of Catherine Mcdowell as a director on 23 November 2020
28 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
24 Nov 2022 AP01 Appointment of Mr Neil Richard Trussler as a director on 11 November 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 240
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 192
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 192
24 Nov 2022 AD01 Registered office address changed from 20 5th Floor St. Dunstan's Hill London EC3R 8HL England to 5th Floor 20 st. Dunstan's Hill London EC3R 8HL on 24 November 2022