AC TEST SOLUTIONS LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Appointment of Andrew Charteris as a director on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 20 Thornhill Street, Leeds Leeds LS285PD on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Nuala Thornton as a director on 2023-01-20

View Document

20/01/2320 January 2023 Notification of Andrew Charteris as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Nuala Thornton as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-01-20

View Document

05/01/235 January 2023 Incorporation

View Document


More Company Information