About

Registered Number: 05768563
Date of Incorporation: 04/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 2/3 Hamlyns Cottages, Shillingford Abbott, Exeter, Devon, EX2 9QG

 

Acuity Business Solutions Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew David 02 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Lucy 18 June 2013 - 1
BROWN, Andrew David 25 April 2012 18 June 2013 1
CARMICHAEL, Janice Louise 01 August 2007 08 May 2009 1
TRICKEY, Tracey Jane 04 April 2006 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 18 November 2015
SH08 - Notice of name or other designation of class of shares 04 August 2015
RESOLUTIONS - N/A 03 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 24 July 2013
AP03 - Appointment of secretary 24 July 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 18 September 2012
RESOLUTIONS - N/A 18 June 2012
SH06 - Notice of cancellation of shares 18 June 2012
SH03 - Return of purchase of own shares 18 June 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 26 April 2012
AP03 - Appointment of secretary 26 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2012
AD01 - Change of registered office address 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 February 2010
SH01 - Return of Allotment of shares 05 February 2010
AA - Annual Accounts 17 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 20 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
225 - Change of Accounting Reference Date 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.