ACCULABS DIAGNOSTICS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2022-12-12 with updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Change of details for a person with significant control |
02/03/222 March 2022 | Director's details changed for Mr Christopher Gordon on 2021-12-20 |
28/01/2228 January 2022 | Satisfaction of charge 071791570004 in full |
19/01/2219 January 2022 | Registration of charge 071791570006, created on 2022-01-19 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | CESSATION OF SANDRA GORDON AS A PSC |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071791570005 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
25/02/2025 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBINDER SINGH / 25/02/2020 |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GORDON |
24/02/2024 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA GORDON / 24/02/2020 |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON / 24/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071791570005 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/04/1416 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
16/04/1416 April 2014 | SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND |
15/04/1415 April 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
08/04/148 April 2014 | SUB-DIVISION 21/02/14 |
06/03/146 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071791570004 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
12/09/1212 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/04/1226 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/03/1212 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
12/03/1212 March 2012 | SAIL ADDRESS CREATED |
12/03/1212 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 2 HIGH FARM CLOSE CARLTON STOCKTON ON TEES TS21 1AN |
22/02/1122 February 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
18/11/1018 November 2010 | PREVSHO FROM 31/03/2011 TO 30/09/2010 |
18/11/1018 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
10/11/1010 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/10/1028 October 2010 | 14/10/10 STATEMENT OF CAPITAL GBP 2 |
28/10/1028 October 2010 | DIRECTOR APPOINTED ROBINDER SINGH |
22/10/1022 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/10/1022 October 2010 | COMPANY NAME CHANGED RESOLUTE VENTURES LIMITED CERTIFICATE ISSUED ON 22/10/10 |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON |
11/08/1011 August 2010 | SECRETARY APPOINTED SANDRA GORDON |
11/08/1011 August 2010 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
05/03/105 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACCULABS DIAGNOSTICS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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