ACS ENVIRONMENTAL TESTING LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Appointment of Mr Michael William Quarry as a director on 2025-04-01 |
12/05/2512 May 2025 | Termination of appointment of Christopher James Frampton-Love as a director on 2025-04-01 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
18/07/2418 July 2024 | Satisfaction of charge 060000650005 in full |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
25/09/2325 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/05/233 May 2023 | Registration of charge 060000650005, created on 2023-04-28 |
13/01/2313 January 2023 | Satisfaction of charge 060000650004 in full |
13/01/2313 January 2023 | Satisfaction of charge 060000650003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-15 with no updates |
12/01/2212 January 2022 | Appointment of Christopher James Frampton-Love as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR PAUL BARRY |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | DIRECTOR APPOINTED MR MARTIN BENEDICT ARNOLD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 16/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
20/12/1720 December 2017 | CESSATION OF STUART JOHN WHITE AS A PSC |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB PARTNERSHIP LIMITED |
07/06/177 June 2017 | APPOINTMENT TERMINATED, SECRETARY LOUISE LEWIS |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART WHITE |
31/05/1731 May 2017 | DIRECTOR APPOINTED MICHAEL PRENTON DREW |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060000650001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/12/1511 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/12/1417 December 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1114 December 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 15 November 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 15 November 2009 with full list of shareholders |
13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANINE LEWIS / 15/11/2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITE / 15/11/2009 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/12/0712 December 2007 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
07/12/077 December 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
15/11/0615 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company