ACE TESTING LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

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

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYNN ROGERS / 03/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYNN ROGERS / 23/10/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ROGERS / 23/10/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN LYNN ROGERS / 23/10/2013

View Document

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

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROGERS / 01/01/2010

View Document

31/07/1331 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 15A KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS GILLIAN ROGERS

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE COURTYARD 2 LONDON ROAD NEWBURY RG14 1JX UNITED KINGDOM

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ROGERS / 21/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information