ACQUISYS LTD

06519982
4 VICARAGE ROAD TEDDINGTON ENGLAND TW11 8EZ

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 4 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 accounts Annual Accounts 4 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 4 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2021 accounts Annual Accounts 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 13 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 accounts Annual Accounts 8 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
19 May 2016 officers Appointment of corporate secretary (Cooper Faure Limited) 2 Buy now
07 Apr 2016 officers Change of particulars for director (Theresa Olaniran) 2 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2012 accounts Annual Accounts 5 Buy now
04 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
14 Mar 2011 annual-return Annual Return 3 Buy now
18 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 accounts Annual Accounts 8 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Theresa Olaniran) 2 Buy now
15 Dec 2009 accounts Annual Accounts 7 Buy now
19 May 2009 officers Appointment terminated secretary ian R. sweeting & company LIMITED 1 Buy now
27 Mar 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
02 May 2008 officers Appointment terminated director ian sweeting 1 Buy now
02 May 2008 officers Director appointed theresa olaniran 2 Buy now
01 Mar 2008 incorporation Incorporation Company 16 Buy now