ACUMA SOLUTIONS LIMITED

Applicon House Applicon House, Stockport, SK3 0EY, United Kingdom
StatusACTIVE
Company No.04100859
CategoryPrivate Limited Company
Incorporated02 Nov 2000
Age23 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

ACUMA SOLUTIONS LIMITED is an active private limited company with number 04100859. It was incorporated 23 years, 6 months, 29 days ago, on 02 November 2000. The company address is Applicon House Applicon House, Stockport, SK3 0EY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-25

Officer name: Ms Avantika Krishna

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Meera Venkatramanan

Appointment date: 2020-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-11

Officer name: Muthukrishnan Swaminathan

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr. Vvr Babu

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Saksoft Solutions Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivekanandan Babu

Termination date: 2017-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Muthukrishnan Swaminathan

Appointment date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: Applicon House Exchange Street Stockport SK3 0EY

Old address: 1 Crewe Road Manchester M23 9BE

Change date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-16

Charge number: 041008590007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Nirajkumar Ganeriwala

Appointment date: 2015-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-04

Officer name: Autar Krishna

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Secretary Vivekanandan Babu

Appointment date: 2014-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Narayan Subramanian

Termination date: 2014-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Jun 2014

Action Date: 22 Nov 2013

Category: Capital

Type: SH02

Date: 2013-11-22

Capital : 3,055,000 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Aug 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-24

Capital : 3,135,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-10

Capital : 3,335,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 May 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH02

Capital : 3,535,000 GBP

Date: 2013-04-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041008590006

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Feb 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH02

Capital : 3,735,000 GBP

Date: 2013-01-25

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Jan 2013

Action Date: 08 Jan 2013

Category: Capital

Type: SH02

Capital : 3,860,000 GBP

Date: 2013-01-08

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 31 Dec 2012

Action Date: 07 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-07

Capital : 3,905,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Aug 2012

Action Date: 18 Jul 2012

Category: Capital

Type: SH02

Date: 2012-07-18

Capital : 4,155,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Jul 2012

Action Date: 27 Jun 2012

Category: Capital

Type: SH02

Capital : 4,405,000 GBP

Date: 2012-06-27

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Jul 2012

Action Date: 28 Jun 2012

Category: Capital

Type: SH02

Capital : 4,305,000 GBP

Date: 2012-06-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Apr 2012

Action Date: 07 Mar 2012

Category: Capital

Type: SH02

Date: 2012-03-07

Capital : 4,555,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH02

Capital : 4,655,000 GBP

Date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 07 Nov 2011

Action Date: 14 Oct 2011

Category: Capital

Type: SH02

Capital : 4,755,000 GBP

Date: 2011-10-14

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Sep 2011

Action Date: 30 Aug 2011

Category: Capital

Type: SH02

Capital : 4,905,000 GBP

Date: 2011-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Jun 2011

Action Date: 17 May 2011

Category: Capital

Type: SH02

Date: 2011-05-17

Capital : 4,905,000 GBP

Documents

View document PDF

Miscellaneous

Date: 11 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 521 & 519

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Miscellaneous

Date: 07 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-17

Capital : 5,055,000.00 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amitava Mukherjee

Documents

View document PDF

Auditors resignation company

Date: 03 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Amitava Mukherjee

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Autar Krishna

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Aditya Krishna

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed narayan subramanian

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary swaminathan subramanian

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 99 waterloo road london SE1 8UL

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr. Swaminathan subramanian

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ananth subramanian

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 99 waterloo road london SE1 8XP

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 21/12/06 from: 1210 parkview arlington business park theale berkshire RG7 4TY

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

APEX ROOF CONVERSIONS LTD

50 FIRGROVE CRESCENT,BRISTOL,BS37 7AG

Number:07145050
Status:ACTIVE
Category:Private Limited Company

CAMP HOLDINGS LTD

239 KENSINGTON HIGH STREET,LONDON,W8 6SN

Number:11662208
Status:ACTIVE
Category:Private Limited Company

COPSTERHILL LIMITED

14 ENFIELD AVENUE,OLDHAM,OL8 3DW

Number:11704455
Status:ACTIVE
Category:Private Limited Company

EXECUR LTD

41 KENILWORTH ROAD,BIRMINGHAM,B20 3HQ

Number:11187417
Status:ACTIVE
Category:Private Limited Company

JASPERROSE LIMITED

CLEMENTS HOUSE,LONDON,EC4N 7AE

Number:09728935
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES SERVICES LIMITED

1 ALBION CLOSE,,SG13 7BZ

Number:06181094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source