About

Registered Number: 05477484
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 54 Bootham, York, YO30 7XZ,

 

Acuity Consulting Engineers Ltd was registered on 10 June 2005 and are based in York, it's status is listed as "Active". We don't know the number of employees at this business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAXTON, Matthew Robert 10 June 2005 - 1
SALISBURY, Josephine Margaret 10 June 2005 16 June 2014 1
SMITH, Dennis 10 June 2005 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
PAXTON, Matthew Robert 19 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 15 June 2016
AA - Annual Accounts 31 October 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
SH06 - Notice of cancellation of shares 24 July 2014
SH03 - Return of purchase of own shares 24 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 13 June 2008
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
225 - Change of Accounting Reference Date 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.