ACUITY PROJECT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACUITY PROJECT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09809949

Incorporation date

05/10/2015

Size

Small

Contacts

Registered address

Registered address

3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff CF10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon01/08/2025
Accounts for a small company made up to 2024-11-30
dot icon29/11/2024
Accounts for a small company made up to 2023-11-30
dot icon19/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon04/01/2024
Termination of appointment of Paul Wyndham Lowe as a director on 2023-11-30
dot icon03/01/2024
Termination of appointment of Edward Lebaron Finley as a director on 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon02/10/2023
Certificate of change of name
dot icon18/01/2023
Appointment of Mr Stephen Richard Berry as a director on 2022-10-31
dot icon18/01/2023
Appointment of Mr Edward Lebaron Finley as a director on 2022-10-31
dot icon18/01/2023
Termination of appointment of John Maxim Grant as a director on 2022-10-31
dot icon18/01/2023
Termination of appointment of Raymond Neil Goodman as a director on 2022-10-31
dot icon18/01/2023
Appointment of Mr Hugh Hitchcock as a director on 2022-10-31
dot icon18/01/2023
Appointment of Mrs Rachelle Louise Sellek as a director on 2022-10-31
dot icon18/01/2023
Appointment of Mr Paul Wyndham Lowe as a director on 2022-10-31
dot icon16/01/2023
Registered office address changed from Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF United Kingdom to 3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2023-01-17
dot icon16/01/2023
Appointment of Acuity Secretaries Limited as a secretary on 2022-10-31
dot icon16/01/2023
Notification of Acuity Law Limited as a person with significant control on 2022-10-31
dot icon16/01/2023
Cessation of Raymond Neil Goodman as a person with significant control on 2022-10-31
dot icon16/01/2023
Current accounting period extended from 2023-06-27 to 2023-11-30
dot icon16/01/2023
Cessation of John Maxim Grant as a person with significant control on 2022-10-31
dot icon16/01/2023
Registered office address changed from 3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales to 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2023-01-17
dot icon29/12/2022
Total exemption full accounts made up to 2022-06-27
dot icon10/11/2022
Confirmation statement made on 2022-10-05 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellek, Rachelle Louise
Director
31/10/2022 - Present
18
Grant, John Maxim
Director
04/10/2015 - 30/10/2022
10
Lowe, Paul Wyndham
Director
31/10/2022 - 30/11/2023
8
Mr Raymond Neil Goodman
Director
04/10/2015 - 30/10/2022
12
Berry, Stephen Richard
Director
31/10/2022 - Present
319

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY PROJECT SOLUTIONS LIMITED

ACUITY PROJECT SOLUTIONS LIMITED is an(a) Active company incorporated on 05/10/2015 with the registered office located at 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff CF10 4PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY PROJECT SOLUTIONS LIMITED?

toggle

ACUITY PROJECT SOLUTIONS LIMITED is currently Active. It was registered on 05/10/2015 .

Where is ACUITY PROJECT SOLUTIONS LIMITED located?

toggle

ACUITY PROJECT SOLUTIONS LIMITED is registered at 3 Assembly Square Britannia Quay, Cardiff Bay, Cardiff CF10 4PL.

What does ACUITY PROJECT SOLUTIONS LIMITED do?

toggle

ACUITY PROJECT SOLUTIONS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ACUITY PROJECT SOLUTIONS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-05 with no updates.