ACE TESTING LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
11/12/2311 December 2023 | Application to strike the company off the register |
08/11/238 November 2023 | Micro company accounts made up to 2023-06-30 |
06/11/236 November 2023 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Micro company accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-10-26 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/01/2218 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-21 with updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYNN ROGERS / 03/08/2017 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/08/1521 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
07/08/147 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYNN ROGERS / 23/10/2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ROGERS / 23/10/2013 |
24/10/1324 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN LYNN ROGERS / 23/10/2013 |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM C/O OPUS ACCOUNTING LTD 15A KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ ENGLAND |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROGERS / 01/01/2010 |
31/07/1331 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/07/1331 July 2013 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 15A KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM |
30/07/1330 July 2013 | DIRECTOR APPOINTED MRS GILLIAN ROGERS |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/07/1223 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/07/1121 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/03/1130 March 2011 | PREVEXT FROM 31/07/2010 TO 30/09/2010 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE COURTYARD 2 LONDON ROAD NEWBURY RG14 1JX UNITED KINGDOM |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ROGERS / 21/07/2010 |
13/08/1013 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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