Advanced company searchLink opens in new window

ACUITY APPLIED LIMITED

Company number 10082324

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)
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 AD01 Registered office address changed from 47 Wanlip Road Plaistow London E13 8QR United Kingdom to 86-90 Paul Street London EC2A 4NE on 29 August 2023
10 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
13 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-12
22 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 CH01 Director's details changed for Mr Kramut Ali on 2 June 2019
03 Jun 2019 PSC04 Change of details for Mr Kramut Ali as a person with significant control on 2 June 2019
03 Jun 2019 AD01 Registered office address changed from 87 Howards Road London E13 8AZ United Kingdom to 47 Wanlip Road Plaistow London E13 8QR on 3 June 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
03 Oct 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to file as agents these minutes 09/08/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 11
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted