ACUITY TRANSLATIONS LIMITED
Status | ACTIVE |
Company No. | 09314684 |
Category | Private Limited Company |
Incorporated | 17 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ACUITY TRANSLATIONS LIMITED is an active private limited company with number 09314684. It was incorporated 9 years, 6 months, 21 days ago, on 17 November 2014. The company address is 09314684 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 09314684 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-01-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Change account reference date company previous extended
Date: 09 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: Riverside Court Beaufort Park Chepstow NP16 5UH
Old address: 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 27 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed LSP back office solutions LIMITED\certificate issued on 27/01/16
Documents
Change of name notice
Date: 27 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 18 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-18
Officer name: John Richard Temple
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Temple
Change date: 2014-11-18
Documents
Some Companies
GRASMERE ACADEMY,KILLINGWORTH,NE12 6TS
Number: | 08132137 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HUMBER MARITIME (SERVICES) LIMITED
NEW POTTER GRANGE ROAD,GOOLE,DN14 6BZ
Number: | 02052838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE 1 EVOLUTION PARK,BLACKBURN,BB1 2FD
Number: | 09709749 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ORWELL CLOSE,NUNEATON,CV10 9RL
Number: | 03199603 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA
Number: | SL016215 |
Status: | ACTIVE |
Category: | Limited Partnership |
ORME MANSIONS MANAGEMENT COMPANY LIMITED
FLAT 8 ORME MANSIONS FLATS,LLANDUDNO,LL30 2HG
Number: | 05316911 |
Status: | ACTIVE |
Category: | Private Limited Company |