Advanced company searchLink opens in new window

ACUMEN IT CONSULTANCY LIMITED

Company number SC284749

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2021 DS01 Application to strike the company off the register
08 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
18 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
14 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
01 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
27 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 7,500
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,500
17 Mar 2015 TM01 Termination of appointment of Graeme Stuart Carstairs as a director on 27 February 2015
13 Mar 2015 AA01 Previous accounting period extended from 31 October 2014 to 28 February 2015
13 Mar 2015 AD01 Registered office address changed from , Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE to 65 Rodney Street Glasgow Strathclyde G4 9SQ on 13 March 2015
13 Mar 2015 TM02 Termination of appointment of Clp Secretaries Limited as a secretary on 27 February 2015
13 Mar 2015 AP01 Appointment of Mr Michael Hayes as a director on 27 February 2015
13 Mar 2015 AP01 Appointment of Thomas Joseph Nolan as a director on 27 February 2015
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 7,500
26 Jul 2013 SH06 Cancellation of shares. Statement of capital on 26 July 2013
  • GBP 7,500
26 Jul 2013 SH03 Purchase of own shares.