ACCULABS DIAGNOSTICS UK LIMITED

07179157
UNIT 12 WYNYARD PARK BUSINESS VILLAGE WYNYARD PARK BILLINGHAM TEESSIDE TS22 5TB

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 11 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2022 accounts Annual Accounts 14 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 Mar 2022 officers Change of particulars for director (Mr Christopher Gordon) 2 Buy now
28 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2022 mortgage Registration of a charge 14 Buy now
22 Dec 2021 accounts Annual Accounts 13 Buy now
29 Jul 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 accounts Annual Accounts 14 Buy now
30 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 officers Change of particulars for director (Robinder Singh) 2 Buy now
25 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2020 officers Change of particulars for secretary (Sandra Gordon) 1 Buy now
24 Feb 2020 officers Change of particulars for director (Mr Christopher Gordon) 2 Buy now
26 Sep 2019 accounts Annual Accounts 12 Buy now
09 May 2019 mortgage Registration of a charge 8 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2018 accounts Annual Accounts 14 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 12 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Aug 2016 accounts Annual Accounts 8 Buy now
06 Apr 2016 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 8 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
15 Jul 2014 accounts Annual Accounts 8 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
15 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
08 Apr 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Mar 2014 mortgage Registration of a charge 46 Buy now
28 May 2013 accounts Annual Accounts 6 Buy now
05 Mar 2013 annual-return Annual Return 6 Buy now
12 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 8 Buy now
12 Mar 2012 address Move Registers To Sail Company 1 Buy now
12 Mar 2012 annual-return Annual Return 6 Buy now
12 Mar 2012 address Change Sail Address Company 1 Buy now
16 Jun 2011 annual-return Annual Return 14 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Nov 2010 accounts Annual Accounts 1 Buy now
18 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 8 Buy now
28 Oct 2010 officers Appointment of director (Robinder Singh) 3 Buy now
28 Oct 2010 capital Return of Allotment of shares 4 Buy now
22 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
11 Aug 2010 officers Termination of appointment of director (John King) 2 Buy now
11 Aug 2010 officers Termination of appointment of secretary (Aci Secretaries Limited) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2010 officers Appointment of director (Mr Christopher Gordon) 3 Buy now
11 Aug 2010 officers Appointment of secretary (Sandra Gordon) 3 Buy now
05 Mar 2010 incorporation Incorporation Company 8 Buy now