ACLASS TECHNOLOGY (UK) LIMITED
Company Documents
Date | Description |
---|---|
21/11/2121 November 2021 | Final Gazette dissolved following liquidation |
21/11/2121 November 2021 | Final Gazette dissolved following liquidation |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ST JOHN ERNEST DEARDEN BRIGGS / 01/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ST JOHN ERNEST DEADEN BRIGGS / 01/05/2019 |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN DEARDEN-BRIGGS / 01/05/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050459900004 |
13/08/1813 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, SECRETARY SEBASTIAN DEADEN BRIGGS |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ST JOHN ERNEST DEADEN BRIGGS / 19/04/2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
16/12/1616 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050459900003 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/01/1531 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050459900003 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
19/09/1219 September 2012 | 31/03/12 STATEMENT OF CAPITAL GBP 25000 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ST JOHN ERNEST DEADEN BRIGGS / 17/02/2010 |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | APPOINTMENT TERMINATED DIRECTOR CLAIRE DICKINSON |
18/02/0818 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/09/064 September 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0410 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | DIRECTOR RESIGNED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
09/03/049 March 2004 | COMPANY NAME CHANGED INCREDIBLE STRATEGIES LIMITED CERTIFICATE ISSUED ON 09/03/04 |
17/02/0417 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACLASS TECHNOLOGY (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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