ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquired Solutions Group Limited

Acquired Solutions Group Limited is an active company incorporated on 10 April 2015 with the registered office located in Derby, Derbyshire. Acquired Solutions Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09535686
Private limited company
Age
10 years
Incorporated 10 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Jessop House Outrams Wharf
Little Eaton
Derby
Derbyshire
DE21 5EL
England
Address changed on 6 Jul 2022 (3 years ago)
Previous address was Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Sep 1967 • Commercial Property Agent
Secretary
Mr James John Wilcox
PSC • British • Lives in UK • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aston Investments (UK) Limited
David Brown is a mutual person.
Active
David Brown And Company Limited
David Brown is a mutual person.
Active
Brown & Green (Derby) Limited
David Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£9.41K
Increased by £5.41K (+135%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.69K
Decreased by £1.27K (-12%)
Total Liabilities
-£3.54K
Decreased by £600 (-14%)
Net Assets
£6.15K
Decreased by £671 (-10%)
Debt Ratio (%)
37%
Decreased by 1.24% (-3%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 23 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 26 Apr 2023
James John Wilcox Resigned
2 Years 7 Months Ago on 19 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 6 Jul 2022
Confirmation Submitted
3 Years Ago on 6 May 2022
Full Accounts Submitted
4 Years Ago on 11 Jun 2021
Get Credit Report
Discover Acquired Solutions Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 April 2025 with updates
Submitted on 8 May 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Aug 2024
Confirmation statement made on 10 April 2024 with no updates
Submitted on 11 Apr 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 23 Sep 2023
Confirmation statement made on 10 April 2023 with no updates
Submitted on 26 Apr 2023
Termination of appointment of James John Wilcox as a director on 19 January 2023
Submitted on 20 Jan 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 28 Sep 2022
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 6 July 2022
Submitted on 6 Jul 2022
Confirmation statement made on 10 April 2022 with no updates
Submitted on 6 May 2022
Total exemption full accounts made up to 30 September 2020
Submitted on 11 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year