ACUNITY LIMITED

Register to unlock more data on OkredoRegister

ACUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554449

Incorporation date

01/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

19 Threshfield, Baildon, Shipley, West Yorkshire BD17 6QACopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1990)
dot icon20/03/2026
Termination of appointment of Julian Charles Atherley as a secretary on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon15/10/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/11/2016
Micro company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/12/2009
Total exemption full accounts made up to 2008-11-30
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Simon John Atherley on 2009-11-29
dot icon03/12/2008
Return made up to 01/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon03/11/2006
Return made up to 01/11/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/11/2005
Return made up to 01/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/11/2004
Return made up to 01/11/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 01/11/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-11-30
dot icon01/12/2002
Amended accounts made up to 2001-11-30
dot icon01/11/2002
Return made up to 01/11/02; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon03/04/2002
Registered office changed on 03/04/02 from: 137 wellfield road london SW16 2BY
dot icon28/12/2001
Certificate of change of name
dot icon12/11/2001
Return made up to 01/11/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon21/12/2000
Return made up to 01/11/00; full list of members
dot icon07/08/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Return made up to 01/11/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-11-30
dot icon27/11/1998
Return made up to 01/11/98; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon06/11/1997
Return made up to 01/11/97; no change of members
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon07/03/1997
Secretary resigned;director resigned
dot icon07/03/1997
New secretary appointed
dot icon24/12/1996
Return made up to 01/11/96; no change of members
dot icon17/10/1996
Full accounts made up to 1995-11-30
dot icon25/10/1995
Return made up to 01/11/95; full list of members
dot icon02/10/1995
Full accounts made up to 1994-11-30
dot icon11/07/1995
Auditor's resignation
dot icon10/11/1994
Registered office changed on 10/11/94 from: dukes court duke street woking surrey GU21 5XB
dot icon28/10/1994
Return made up to 01/11/94; full list of members
dot icon29/09/1994
Full accounts made up to 1993-11-30
dot icon19/12/1993
Return made up to 01/11/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-11-30
dot icon17/02/1993
Registered office changed on 17/02/93 from: c o berkeley st james's 145-149 borough high street london SE1 1NP
dot icon16/11/1992
Return made up to 01/11/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-11-30
dot icon18/11/1991
Return made up to 01/11/91; full list of members
dot icon17/05/1991
Registered office changed on 17/05/91 from: berkeley st james financial management LTD. 2 queen annes gate buildings 2 dartmouth st london SW1H 9RP
dot icon26/03/1991
Accounting reference date notified as 30/11
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon01/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
167.49K
-
0.00
-
-
2022
1
143.90K
-
0.00
-
-
2022
1
143.90K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

143.90K £Descended-14.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherley, Julian Charles
Secretary
31/01/1997 - 20/03/2026
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACUNITY LIMITED

ACUNITY LIMITED is an(a) Active company incorporated on 01/11/1990 with the registered office located at 19 Threshfield, Baildon, Shipley, West Yorkshire BD17 6QA. 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 ACUNITY LIMITED?

toggle

ACUNITY LIMITED is currently Active. It was registered on 01/11/1990 .

Where is ACUNITY LIMITED located?

toggle

ACUNITY LIMITED is registered at 19 Threshfield, Baildon, Shipley, West Yorkshire BD17 6QA.

What does ACUNITY LIMITED do?

toggle

ACUNITY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ACUNITY LIMITED have?

toggle

ACUNITY LIMITED had 1 employees in 2022.

What is the latest filing for ACUNITY LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Julian Charles Atherley as a secretary on 2026-03-20.