- Company Overview for ACETHETIX LTD (12399278)
- Filing history for ACETHETIX LTD (12399278)
- People for ACETHETIX LTD (12399278)
- More for ACETHETIX LTD (12399278)
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) |
---|---|---|---|
12 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
12 Jan 2025 | PSC07 | Cessation of Jane Elizabeth Baxendale as a person with significant control on 21 June 2024 | |
01 Jul 2024 | SH03 | Purchase of own shares. | |
29 Jun 2024 | TM02 | Termination of appointment of Jane Elizabeth Baxendale as a secretary on 21 June 2024 | |
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
03 Aug 2022 | CERTNM |
Company name changed .0001 ace - thetix testing services LTD\certificate issued on 03/08/22
|
|
19 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
25 Sep 2020 | CH01 | Director's details changed for Dr John Richard Baxendale on 17 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 86 Shaw Hall Bank Road Greenfield Oldham OL3 7LE England to 23 Burnedge Fold Road Oldham Lancashire OL4 4EE on 25 September 2020 | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|