ACRITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACRITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08247277

Incorporation date

10/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Brookbank Close, Cheltenham GL50 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2012)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2021
Registered office address changed from 85 London Road Cheltenham Gloucestershire GL52 6HL to 46 Brookbank Close Cheltenham GL50 3NB on 2021-11-10
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Director's details changed for Mrs Penelope Elizabeth Cargill on 2018-12-06
dot icon06/12/2018
Director's details changed for Mr Alan Kenneth Cargill on 2018-12-06
dot icon06/12/2018
Change of details for Mrs Penelope Elizabeth Cargill as a person with significant control on 2018-12-06
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon20/09/2016
Appointment of Mr Alan Kenneth Cargill as a director on 2016-09-20
dot icon08/06/2016
Director's details changed for Mrs Penelope Elizabeth Cargill on 2016-06-07
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mrs Penelope Elizabeth Cargill on 2015-11-04
dot icon21/10/2015
Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY to 85 London Road Cheltenham Gloucestershire GL52 6HL on 2015-10-21
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mrs Penelope Elizabeth Cargill on 2014-12-11
dot icon11/12/2014
Registered office address changed from 29 Whitefields Road Bishops Cleeve Cheltenham Gloucestershire GL52 8RR to Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY on 2014-12-11
dot icon11/12/2014
Director's details changed for Mrs Penelope Elizabeth Cargill on 2014-09-26
dot icon11/12/2014
Director's details changed for Miss Penelope Elizabeth Heming on 2013-11-16
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon15/10/2012
Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY United Kingdom on 2012-10-15
dot icon15/10/2012
Appointment of Miss Penelope Elizabeth Heming as a director
dot icon10/10/2012
Termination of appointment of Graham Cowan as a director
dot icon10/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+31.95 % *

* during past year

Cash in Bank

£72,866.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.86K
-
0.00
26.38K
-
2022
1
39.64K
-
0.00
55.22K
-
2023
1
43.91K
-
0.00
72.87K
-
2023
1
43.91K
-
0.00
72.87K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

43.91K £Ascended10.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.87K £Ascended31.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACRITY SOLUTIONS LIMITED

ACRITY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 10/10/2012 with the registered office located at 46 Brookbank Close, Cheltenham GL50 3NB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRITY SOLUTIONS LIMITED?

toggle

ACRITY SOLUTIONS LIMITED is currently Dissolved. It was registered on 10/10/2012 and dissolved on 16/04/2024.

Where is ACRITY SOLUTIONS LIMITED located?

toggle

ACRITY SOLUTIONS LIMITED is registered at 46 Brookbank Close, Cheltenham GL50 3NB.

What does ACRITY SOLUTIONS LIMITED do?

toggle

ACRITY SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACRITY SOLUTIONS LIMITED have?

toggle

ACRITY SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for ACRITY SOLUTIONS LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.