- Company Overview for ACCUTEST SOLUTIONS LIMITED (09623313)
- Filing history for ACCUTEST SOLUTIONS LIMITED (09623313)
- People for ACCUTEST SOLUTIONS LIMITED (09623313)
- More for ACCUTEST SOLUTIONS LIMITED (09623313)
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 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
21 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Richard William Canfer-Taylor on 11 August 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from Unit 5 9 Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH England to Brooklands House Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH on 12 July 2016 | |
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
12 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | TM01 | Termination of appointment of Nicholas Morrall as a director on 31 May 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from Lakeside House Holsworth Park, Oxon Business Park Bicton Heath Shrewsbury SY3 5HJ United Kingdom to Unit 5 9 Yeomanry Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3EH on 8 April 2016 | |
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
01 Oct 2015 | AP01 | Appointment of Mr Richard William Canfer-Taylor as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Andrew Miller as a director on 30 September 2015 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|