Advanced company searchLink opens in new window

ACUTE SOLUTIONS U.K. LIMITED

Company number 04015263

Filter by category

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)
02 May 2023 AD01 Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG England to The Workshop, Quarry Cottage Mill Lane Rainhill Prescot L35 6NH on 2 May 2023
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CH01 Director's details changed for Mr William David Jones on 10 July 2020
10 Jul 2020 AD01 Registered office address changed from Unit 39 Percival Lane Runcorn Cheshire WA7 4UY England to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 10 July 2020
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
05 Dec 2019 PSC04 Change of details for Mr William David Jones as a person with significant control on 23 September 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
05 Oct 2018 TM01 Termination of appointment of Joanne Elizabeth Maria Jones as a director on 30 September 2018
05 Oct 2018 TM02 Termination of appointment of Joanne Elizabeth Maria Jones as a secretary on 30 September 2018
05 Oct 2018 PSC07 Cessation of Joanne Elizabeth Maria Jones as a person with significant control on 30 September 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
18 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
18 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 45
18 Jun 2016 CH03 Secretary's details changed for Joanne Elizabeth Maria Jones on 15 June 2016
18 Jun 2016 CH01 Director's details changed for William David Jones on 15 June 2016
18 Jun 2016 AD01 Registered office address changed from 86 Grove Park Knutsford Cheshire WA16 8QB to Unit 39 Percival Lane Runcorn Cheshire WA7 4UY on 18 June 2016
18 Jun 2016 AD02 Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to Unit 39 Percival Lane Runcorn Cheshire WA7 4UY