AC TEST SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
13/06/2413 June 2024 | Total exemption full accounts made up to 2024-01-31 |
12/06/2412 June 2024 | Application to strike the company off the register |
05/02/245 February 2024 | Confirmation statement made on 2024-01-20 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
20/01/2320 January 2023 | Certificate of change of name |
20/01/2320 January 2023 | Appointment of Andrew Charteris as a director on 2023-01-20 |
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 |
20/01/2320 January 2023 | Termination of appointment of Nuala Thornton as a director on 2023-01-20 |
20/01/2320 January 2023 | Notification of Andrew Charteris as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-01-20 |
05/01/235 January 2023 | Incorporation |
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