ACCULABS DIAGNOSTICS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2022-12-12 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Change of details for a person with significant control

View Document

02/03/222 March 2022 Director's details changed for Mr Christopher Gordon on 2021-12-20

View Document

28/01/2228 January 2022 Satisfaction of charge 071791570004 in full

View Document

19/01/2219 January 2022 Registration of charge 071791570006, created on 2022-01-19

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CESSATION OF SANDRA GORDON AS A PSC

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071791570005

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBINDER SINGH / 25/02/2020

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GORDON

View Document

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / SANDRA GORDON / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON / 24/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071791570005

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

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

View Document

08/04/148 April 2014 SUB-DIVISION 21/02/14

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071791570004

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/1212 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

12/03/1212 March 2012 SAIL ADDRESS CREATED

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 2 HIGH FARM CLOSE CARLTON STOCKTON ON TEES TS21 1AN

View Document

22/02/1122 February 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

18/11/1018 November 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1028 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED ROBINDER SINGH

View Document

22/10/1022 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED RESOLUTE VENTURES LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER GORDON

View Document

11/08/1011 August 2010 SECRETARY APPOINTED SANDRA GORDON

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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