Company NameAcuconsult Limited
DirectorGerard Anthony Carpenter
Company StatusActive
Company Number02862112
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerard Anthony Carpenter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Armstrong Close
Walton-On-Thames
KT12 2JQ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameYaneth Carpenter
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Offley Place
Isleworth
Middlesex
TW7 4SZ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAbvk-M25 Business Centre Ability House
121 Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at £1Gerard Carpenter
50.00%
Ordinary
50 at £1Yaneth Carpenter
50.00%
Ordinary

Financials

Year2014
Net Worth£9,368
Cash£1,069
Current Liabilities£18,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 October 2023Director's details changed for Mr Gerard Anthony Carpenter on 20 October 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 October 2022Termination of appointment of Yaneth Carpenter as a secretary on 1 October 2022 (1 page)
14 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
9 November 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to Abvk-M25 Business Centre Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 9 November 2020 (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
2 May 2019Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 2 May 2019 (2 pages)
28 March 2019Registered office address changed from 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 28 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 October 2017Secretary's details changed for Yaneth Carpenter on 10 October 2017 (1 page)
25 October 2017Director's details changed for Mr Gerard Anthony Carpenter on 10 October 2017 (2 pages)
25 October 2017Secretary's details changed for Yaneth Carpenter on 10 October 2017 (1 page)
25 October 2017Director's details changed for Mr Gerard Anthony Carpenter on 10 October 2017 (2 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 October 2017Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 10 October 2017 (2 pages)
25 October 2017Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 10 October 2017 (2 pages)
29 September 2017Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 29 September 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
26 October 2015Registered office address changed from 65 West Way Hounslow Middlesex TW5 0JD to 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 65 West Way Hounslow Middlesex TW5 0JD to 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP on 26 October 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
20 October 2014Company name changed gc financial solutions LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
20 October 2014Company name changed gc financial solutions LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Gerard Anthony Carpenter on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gerard Anthony Carpenter on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 May 2009Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2009Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 March 2009Memorandum and Articles of Association (15 pages)
10 March 2009Memorandum and Articles of Association (15 pages)
4 March 2009Company name changed yan's place LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed yan's place LIMITED\certificate issued on 05/03/09 (2 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
7 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2007Return made up to 13/10/07; full list of members (2 pages)
6 November 2007Return made up to 13/10/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 November 2006Return made up to 13/10/06; full list of members (2 pages)
10 November 2006Return made up to 13/10/06; full list of members (2 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 November 2005Return made up to 13/10/05; full list of members (2 pages)
9 November 2005Return made up to 13/10/05; full list of members (2 pages)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 October 2003Return made up to 13/10/03; full list of members (6 pages)
25 October 2003Return made up to 13/10/03; full list of members (6 pages)
10 September 2003Registered office changed on 10/09/03 from: 65 west way hounslow TW5 0JD (1 page)
10 September 2003Registered office changed on 10/09/03 from: 65 west way hounslow TW5 0JD (1 page)
22 July 2003Company name changed delta vending LIMITED\certificate issued on 22/07/03 (3 pages)
22 July 2003Company name changed delta vending LIMITED\certificate issued on 22/07/03 (3 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2002Return made up to 13/10/02; full list of members (6 pages)
14 November 2002Return made up to 13/10/02; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 November 2001Return made up to 13/10/01; full list of members (6 pages)
9 November 2001Return made up to 13/10/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 November 2000Return made up to 13/10/00; full list of members (6 pages)
7 November 2000Return made up to 13/10/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 November 1999Return made up to 13/10/99; full list of members (6 pages)
11 November 1999Return made up to 13/10/99; full list of members (6 pages)
20 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 November 1997Return made up to 13/10/97; full list of members (6 pages)
2 November 1997Return made up to 13/10/97; full list of members (6 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 October 1996Return made up to 13/10/96; no change of members (4 pages)
26 October 1996Return made up to 13/10/96; no change of members (4 pages)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)