ACUITY PROPERTY SERVICES LIMITED

1 Ridge Drive, Rugby, CV21 3FE, England
StatusACTIVE
Company No.07220216
CategoryPrivate Limited Company
Incorporated12 Apr 2010
Age14 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ACUITY PROPERTY SERVICES LIMITED is an active private limited company with number 07220216. It was incorporated 14 years, 2 months, 6 days ago, on 12 April 2010. The company address is 1 Ridge Drive, Rugby, CV21 3FE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 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: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Miss Zhara Lucy Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 17 May 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

New address: 1 Ridge Drive Rugby CV21 3FE

Change date: 2016-12-30

Old address: 12 Meadow Way Harborough Magna Rugby Warwickshire CV23 0HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Mr Simon Peter Robotham

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Zhara Lucy Ford

Change date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: 24 Lyndhurst Road Rugby Warwickshire CV21 4HL England

Change date: 2013-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A VARDEN & SONS LIMITED

100 LONG STREET,ATHERSTONE,CV9 1AP

Number:07584641
Status:ACTIVE
Category:Private Limited Company

BABY PB LIMITED

CROWN HOUSE,LONDON,NW10 7PN

Number:09708729
Status:ACTIVE
Category:Private Limited Company

KANS ENGINEERING CONSULTANCY LTD

3 BAIRD GARDENS,GLASGOW,G72 0WT

Number:SC564375
Status:ACTIVE
Category:Private Limited Company

KISMET COMPUTER CONSULTANTS LIMITED

25 FRANCIS DICKINS CLOSE,WELLINGBOROUGH,NN29 7RH

Number:04342183
Status:ACTIVE
Category:Private Limited Company

LIONSHARE HOLDINGS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11212943
Status:ACTIVE
Category:Private Limited Company

SURAAN LONDON LIMITED

SUITE 23-24, NEW HOUSE,,LONDON,EC1N 8JY

Number:11061483
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