About

Registered Number: 05771376
Date of Incorporation: 05/04/2006 (19 years ago)
Company Status: Active
Registered Address: 18 Palmer Avenue, Irthlingborough, Northamptonshire, NN9 5XB,

 

Based in Irthlingborough in Northamptonshire, Acquaint Consolidated Services Ltd was setup in 2006. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Brenton George 05 April 2006 - 1
BRAY, Carol Ann 05 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 14 September 2018
PSC04 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
PSC04 - N/A 16 May 2018
CH03 - Change of particulars for secretary 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 11 October 2012
CH03 - Change of particulars for secretary 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AD01 - Change of registered office address 09 October 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 24 April 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.