ACS TESTING LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 046396580008, created on 2025-07-18 |
12/05/2512 May 2025 | Termination of appointment of Christopher James Frampton-Love as a director on 2025-04-01 |
12/05/2512 May 2025 | Appointment of Mr Michael William Quarry as a director on 2025-04-01 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
15/01/2515 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
08/10/248 October 2024 | Registration of charge 046396580007, created on 2024-10-07 |
18/07/2418 July 2024 | Satisfaction of charge 046396580006 in full |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
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 |
28/11/2328 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
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 046396580006, created on 2023-04-28 |
26/01/2326 January 2023 | Satisfaction of charge 046396580005 in full |
26/01/2326 January 2023 | Satisfaction of charge 046396580004 in full |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
12/01/2212 January 2022 | Appointment of Christopher James Frampton-Love as a director on 2021-12-31 |
12/01/2212 January 2022 | Director's details changed for Christopher James Frampton-Love 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 |
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 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRENTON DREW / 16/11/2018 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
03/01/183 January 2018 | CESSATION OF STUART JOHN WHITE AS A PSC |
03/01/183 January 2018 | CESSATION OF LOUISE SANDRA LEWIS AS A PSC |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAB PARTNERSHIP LIMITED |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART WHITE |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, SECRETARY LOUISE LEWIS |
26/05/1726 May 2017 | DIRECTOR APPOINTED MICHAEL PRENTON DREW |
26/05/1726 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046396580002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/02/156 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/02/1312 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
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 |
24/09/1224 September 2012 | DIVISION 28/08/2012 |
24/09/1224 September 2012 | ARTICLES OF ASSOCIATION |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITE / 22/01/2010 |
27/01/1027 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE SANDRA LEWIS / 22/01/2010 |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITE / 24/02/2009 |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE LEWIS / 24/02/2009 |
19/02/0919 February 2009 | LOCATION OF REGISTER OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | S366A DISP HOLDING AGM 18/10/04 |
07/10/047 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
10/04/0310 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 3 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1LD |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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