About

Registered Number: 04418992
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ

 

Based in Surrey, Acuta Consulting Ltd was established in 2002. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, David Stewart 01 March 2012 - 1
HYDE, Miranda Claire 19 April 2002 - 1
SHARPE, Simon Andrew 01 September 2007 21 November 2008 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 January 2017
SH06 - Notice of cancellation of shares 01 July 2016
SH03 - Return of purchase of own shares 01 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 May 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 26 January 2015
AD01 - Change of registered office address 03 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 May 2008
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
AA - Annual Accounts 29 November 2005
AAMD - Amended Accounts 29 November 2005
363s - Annual Return 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.