Advanced company searchLink opens in new window

ACA LABORATORY SERVICES LIMITED

Company number 02156364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
30 Oct 2020 AA Full accounts made up to 31 October 2019
13 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
20 Jan 2020 AP03 Appointment of Mr David Lewsey as a secretary on 28 June 2019
12 Dec 2019 TM02 Termination of appointment of Gary Bird as a secretary on 28 June 2019
07 Aug 2019 AA Accounts for a small company made up to 31 October 2018
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
05 Oct 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 October 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
12 Jun 2018 PSC02 Notification of Jd Healthcare Limited as a person with significant control on 5 February 2018
12 Jun 2018 PSC07 Cessation of Andrew Chitolie as a person with significant control on 4 February 2018
25 Apr 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 January 2018
14 Feb 2018 AD01 Registered office address changed from Mcmillan Suite International House Cray Avenue Orpington Kent BR5 3RS to 113-115 Harley Street London W1G 6AP on 14 February 2018
14 Feb 2018 TM02 Termination of appointment of St Secretarial Services Limited as a secretary on 5 February 2018
14 Feb 2018 TM01 Termination of appointment of Andrew Chitolie as a director on 5 February 2018
14 Feb 2018 AP03 Appointment of Mr Gary Bird as a secretary on 5 February 2018
14 Feb 2018 AP01 Appointment of Mr David Michael Williams as a director on 5 February 2018
14 Feb 2018 AP01 Appointment of Dr Kamal Kishore Ahuja as a director on 5 February 2018
17 Jan 2018 MR04 Satisfaction of charge 021563640001 in full
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100,000
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 70,000