ACUMEN INVESTIGATION SERVICES LTD.

Register to unlock more data on OkredoRegister

ACUMEN INVESTIGATION SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303548

Incorporation date

16/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon07/02/2024
Final Gazette dissolved following liquidation
dot icon07/11/2023
Return of final meeting in a members' voluntary winding up
dot icon29/03/2023
Registered office address changed from Begbies Traynor (Central)Llp 4th Floor Catherdral Buildings Dean Street Newcastle upon Tyne NE1 1PQ to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29
dot icon28/04/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2021-03-01
dot icon13/03/2020
Registered office address changed from 16 Kirby's Drive Chestnut Walk Estate Bowburn Co Durham DH6 5GA to Begbies Traynor (Central)Llp 4th Floor Catherdral Buildings Dean Street Newcastle upon Tyne NE1 1PQ on 2020-03-13
dot icon12/03/2020
Appointment of a voluntary liquidator
dot icon12/03/2020
Resolutions
dot icon12/03/2020
Declaration of solvency
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-08-31
dot icon14/05/2019
Satisfaction of charge 2 in full
dot icon23/02/2019
Satisfaction of charge 1 in full
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon20/11/2018
Appointment of William Harbottle as a secretary on 2018-11-01
dot icon20/11/2018
Termination of appointment of Marian Grey as a director on 2018-11-01
dot icon20/11/2018
Termination of appointment of Marian Grey as a secretary on 2018-11-01
dot icon14/11/2018
Change of details for William Harbottle as a person with significant control on 2016-04-06
dot icon14/11/2018
Change of details for Mr Ian Grey as a person with significant control on 2016-04-06
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon06/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon12/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon25/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon16/01/2010
Director's details changed for William Harbottle on 2010-01-16
dot icon16/01/2010
Director's details changed for Ian Grey on 2010-01-16
dot icon16/01/2010
Director's details changed for Marian Grey on 2010-01-16
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/01/2007
Return made up to 16/01/07; full list of members
dot icon14/09/2006
Memorandum and Articles of Association
dot icon11/09/2006
Certificate of change of name
dot icon08/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/01/2006
Return made up to 16/01/06; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon18/01/2006
Registered office changed on 18/01/06 from: 16 kirbys drive chesnut walk estate bowburn co durham DH6 5GA
dot icon18/01/2005
Return made up to 16/01/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon18/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon22/01/2004
Return made up to 16/01/04; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-08-31
dot icon22/01/2003
Return made up to 16/01/03; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/01/2002
Return made up to 16/01/02; full list of members
dot icon08/01/2002
Registered office changed on 08/01/02 from: 20 ladypark gateshead tyne & wear NE11 0HD
dot icon20/01/2001
Full accounts made up to 2000-08-31
dot icon19/01/2001
Return made up to 16/01/01; full list of members
dot icon23/01/2000
Return made up to 16/01/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-08-31
dot icon24/02/1999
Return made up to 16/01/99; full list of members
dot icon29/12/1998
New director appointed
dot icon10/12/1998
Full accounts made up to 1998-08-31
dot icon18/02/1998
Return made up to 16/01/98; full list of members
dot icon20/08/1997
Accounting reference date extended from 31/07/98 to 31/08/98
dot icon19/08/1997
Certificate of change of name
dot icon18/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon18/08/1997
Registered office changed on 18/08/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon18/08/1997
Accounting reference date shortened from 31/01/98 to 31/07/97
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Secretary resigned;director resigned
dot icon18/08/1997
New director appointed
dot icon18/08/1997
New secretary appointed;new director appointed
dot icon16/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbottle, William
Secretary
01/11/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUMEN INVESTIGATION SERVICES LTD.

ACUMEN INVESTIGATION SERVICES LTD. is an(a) Dissolved company incorporated on 16/01/1997 with the registered office located at Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUMEN INVESTIGATION SERVICES LTD.?

toggle

ACUMEN INVESTIGATION SERVICES LTD. is currently Dissolved. It was registered on 16/01/1997 and dissolved on 07/02/2024.

Where is ACUMEN INVESTIGATION SERVICES LTD. located?

toggle

ACUMEN INVESTIGATION SERVICES LTD. is registered at Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL.

What does ACUMEN INVESTIGATION SERVICES LTD. do?

toggle

ACUMEN INVESTIGATION SERVICES LTD. operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for ACUMEN INVESTIGATION SERVICES LTD.?

toggle

The latest filing was on 07/02/2024: Final Gazette dissolved following liquidation.