-
ACUITY SELECTIVE FINANCE LIMITED - Hornyold House Blackmore Park, Hanley Swan, Worcester, WR8 0EF, United Kingdom
Company Information
- Company registration number
- 07727808
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hornyold House Blackmore Park
- Hanley Swan
- Worcester
- WR8 0EF
- England Hornyold House Blackmore Park, Hanley Swan, Worcester, WR8 0EF, England UK
Management
- Managing Directors
- FAWKE, Gareth David
- RADLEY, Andrew Philip Kelman
- RADLEY, Sarah Lea
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-03
- Age Of Company 2011-08-03 12 years
- SIC/NACE
- 64992
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- INKSMOOR CORPORATE SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-08-03
- Annual Return
- Due Date: 2021-01-01
- Last Date: 2019-11-20
-
ACUITY SELECTIVE FINANCE LIMITED Company Description
- ACUITY SELECTIVE FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 07727808. Its current trading status is "live". It was registered 2011-08-03. It was previously called INKSMOOR CORPORATE SOLUTIONS LIMITED. It has declared SIC or NACE codes as "64992". It has 3 directors The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-08-03.It can be contacted at Hornyold House Blackmore Park .
Get ACUITY SELECTIVE FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Acuity Selective Finance Limited - Hornyold House Blackmore Park, Hanley Swan, Worcester, WR8 0EF, United Kingdom
- 2011-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACUITY SELECTIVE FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-06) - MR01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-11-20) - PSC07
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
change-to-a-person-with-significant-control (2019-11-14) - PSC04
-
change-person-director-company-with-change-date (2019-11-12) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-08-22) - AA
keyboard_arrow_right 2018
-
resolution (2018-07-23) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-07-23) - SH08
-
mortgage-satisfy-charge-full (2018-09-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-updates (2018-11-21) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC01
-
confirmation-statement-with-updates (2017-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-19) - MR01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-07) - SH01
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
resolution (2016-09-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-05-18) - AA
-
capital-name-of-class-of-shares (2016-09-29) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
-
mortgage-satisfy-charge-full (2015-06-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-04) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-15) - MR01
-
change-person-director-company-with-change-date (2014-12-01) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-04-11) - CERTNM
-
capital-allotment-shares (2013-04-18) - SH01
-
accounts-with-accounts-type-dormant (2013-04-19) - AA
-
appoint-person-director-company-with-name (2013-04-19) - AP01
-
appoint-person-director-company-with-name (2013-05-08) - AP01
-
change-person-director-company-with-change-date (2013-05-09) - CH01
-
certificate-change-of-name-company (2013-10-31) - CERTNM
-
change-person-director-company-with-change-date (2013-07-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
-
termination-director-company-with-name (2013-10-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
change-account-reference-date-company-current-extended (2012-09-05) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-03) - NEWINC