ACPATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

02/12/242 December 2024 Registered office address changed from 189 Dyke Road Hove East Sussex BN3 1TL to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2024-12-02

View Document

29/08/2429 August 2024 Appointment of Mrs Rachel Eustace as a secretary on 2024-08-16

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Dr Bridget Wilkins as a director on 2024-07-04

View Document

16/07/2416 July 2024 Termination of appointment of Kassani Skordilis as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Rachel Caroline Eustace as a secretary on 2024-07-03

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Appointment of Dr Abigail Pugh as a director on 2023-06-24

View Document

05/07/235 July 2023 Termination of appointment of William Gordon Simpson as a director on 2023-06-24

View Document

05/07/235 July 2023 Termination of appointment of Julian Burton as a director on 2023-06-24

View Document

05/07/235 July 2023 Appointment of Dr Tariq Mamdouh El-Shanawany as a director on 2023-06-24

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Appointment of Dr William Gordon Simpson as a director on 2021-11-18

View Document

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK TWOMEY

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

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

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED DR KASSANI SKORDILIS

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REYNOLDS

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK TWOMEY / 12/06/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED DR JULIAN BURTON

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARION WOOD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

19/07/1719 July 2017 DIRECTOR APPOINTED DR PATRICK TWOMEY

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADEWUNMI ORIOLOWO

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ADEWUNMI ORIOLOWO / 01/07/2013

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED PROFESSOR TIMOTHY MARK REYNOLDS

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HEATLEY

View Document

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED DR MARK KEITH HEATLEY

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FUGGLE

View Document

25/06/1325 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED DR ADE ORIOLOWO

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BAREFORD

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ALISON MARTIN

View Document

05/03/125 March 2012 SECRETARY APPOINTED MS RACHEL CAROLINE EUSTACE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DR MARION ELIZABETH WOOD

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISTAIR STARK

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLISTAIR NEIL STARK / 13/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GALLOWAY

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED DR DAVID BAREFORD

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 221 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6SA

View Document

05/11/965 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 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