Advanced company searchLink opens in new window

ACQUISTO LIMITED

Company number 09915601

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)
18 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
26 Sep 2023 TM01 Termination of appointment of Neil Turton as a director on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Tony Cox as a director on 26 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
16 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 30 December 2021
29 Sep 2022 TM01 Termination of appointment of Peter William Smith as a director on 15 September 2022
23 Dec 2021 TM01 Termination of appointment of Simon John Hannah as a director on 25 November 2021
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 30 December 2020
23 Apr 2021 AP01 Appointment of Mr John Fitzgerald Kinney as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Darren Paul Goldney as a director on 23 April 2021
22 Feb 2021 TM01 Termination of appointment of Andrew Thewlis as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Richard Bone as a director on 22 February 2021
22 Feb 2021 AP03 Appointment of Mr Richard Bone as a secretary on 22 February 2021
22 Feb 2021 TM02 Termination of appointment of Andrew Thewlis as a secretary on 22 February 2021
19 Feb 2021 AA Total exemption full accounts made up to 30 December 2019
19 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
03 Feb 2020 MR01 Registration of charge 099156010001, created on 29 January 2020
08 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
08 Jan 2020 AP01 Appointment of Mr Simon John Hannah as a director on 21 November 2019
08 Jan 2020 AP03 Appointment of Mr Andrew Thewlis as a secretary on 21 November 2019
08 Jan 2020 AP01 Appointment of Mr Andrew Thewlis as a director on 21 November 2019
08 Jan 2020 AD01 Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX England to 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA on 8 January 2020
08 Jan 2020 AP01 Appointment of Mr Peter Smith as a director on 21 November 2019