ACS TESTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 046396580008, created on 2025-07-18

View Document

12/05/2512 May 2025 Termination of appointment of Christopher James Frampton-Love as a director on 2025-04-01

View Document

12/05/2512 May 2025 Appointment of Mr Michael William Quarry as a director on 2025-04-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

08/10/248 October 2024 Registration of charge 046396580007, created on 2024-10-07

View Document

18/07/2418 July 2024 Satisfaction of charge 046396580006 in full

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Registration of charge 046396580006, created on 2023-04-28

View Document

26/01/2326 January 2023 Satisfaction of charge 046396580005 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 046396580004 in full

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

12/01/2212 January 2022 Appointment of Christopher James Frampton-Love as a director on 2021-12-31

View Document

12/01/2212 January 2022 Director's details changed for Christopher James Frampton-Love on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR MARTIN BENEDICT ARNOLD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 16/11/2018

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF STUART JOHN WHITE AS A PSC

View Document

03/01/183 January 2018 CESSATION OF LOUISE SANDRA LEWIS AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB PARTNERSHIP LIMITED

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WHITE

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE LEWIS

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MICHAEL PRENTON DREW

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046396580002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNIT 14 BLACKHILL ROAD WEST HOLTON HEATH TRADING PARK POOLE DORSET BH16 6LS

View Document

24/09/1224 September 2012 DIVISION 28/08/2012

View Document

24/09/1224 September 2012 ARTICLES OF ASSOCIATION

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITE / 22/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SANDRA LEWIS / 22/01/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITE / 24/02/2009

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE LEWIS / 24/02/2009

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 S366A DISP HOLDING AGM 18/10/04

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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