Acumen Technical Ltd was founded on 04 January 2008 and are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are Carrington, David, Fox, David, Gregory, Mark Christopher, Obrien, Matthew Alan. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARRINGTON, David | 15 June 2017 | - | 1 |
FOX, David | 12 April 2011 | 31 January 2020 | 1 |
GREGORY, Mark Christopher | 04 January 2008 | 28 April 2010 | 1 |
OBRIEN, Matthew Alan | 04 January 2008 | 06 April 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 February 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 16 January 2020 | |
CH01 - Change of particulars for director | 29 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 09 January 2019 | |
TM02 - Termination of appointment of secretary | 10 April 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 08 January 2018 | |
PSC05 - N/A | 27 July 2017 | |
AD01 - Change of registered office address | 27 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AP01 - Appointment of director | 19 November 2014 | |
RESOLUTIONS - N/A | 13 November 2014 | |
RESOLUTIONS - N/A | 13 November 2014 | |
SH06 - Notice of cancellation of shares | 13 November 2014 | |
CC04 - Statement of companies objects | 13 November 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AP01 - Appointment of director | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
AP01 - Appointment of director | 21 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
SH06 - Notice of cancellation of shares | 08 June 2010 | |
SH06 - Notice of cancellation of shares | 08 June 2010 | |
SH03 - Return of purchase of own shares | 20 May 2010 | |
SH03 - Return of purchase of own shares | 20 May 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
AA - Annual Accounts | 09 March 2010 | |
AD01 - Change of registered office address | 26 January 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 17 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 February 2009 | |
363a - Annual Return | 30 January 2009 | |
225 - Change of Accounting Reference Date | 27 June 2008 | |
NEWINC - New incorporation documents | 04 January 2008 |