Download leads from Nexok and grow your business. Find out more

Acutest Test Instrument Specialists Limited

Documents

Total Documents125
Total Pages409

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates
19 January 2024Change of details for Newbury Investments (Uk) Ltd as a person with significant control on 31 July 2016
9 August 2023Accounts for a dormant company made up to 31 December 2022
21 February 2023Confirmation statement made on 20 February 2023 with no updates
16 June 2022Accounts for a dormant company made up to 31 December 2021
22 February 2022Confirmation statement made on 20 February 2022 with no updates
13 September 2021Accounts for a dormant company made up to 31 December 2020
24 February 2021Confirmation statement made on 20 February 2021 with no updates
5 October 2020Accounts for a dormant company made up to 31 December 2019
3 March 2020Confirmation statement made on 20 February 2020 with no updates
17 June 2019Accounts for a dormant company made up to 31 December 2018
5 March 2019Confirmation statement made on 20 February 2019 with no updates
6 October 2018Accounts for a dormant company made up to 31 December 2017
20 February 2018Confirmation statement made on 20 February 2018 with updates
4 January 2018Appointment of Mr Leo Yu as a secretary on 1 January 2018
4 January 2018Director's details changed for Mr Steven Westbrook on 1 January 2018
4 January 2018Appointment of Mr Leo Yu as a director on 1 January 2018
4 January 2018Notification of Newbury Investments (Uk) Ltd as a person with significant control on 31 July 2016
4 January 2018Notification of Leo Yu as a person with significant control on 1 January 2018
4 January 2018Termination of appointment of Steven Westbrook as a secretary on 1 January 2018
4 January 2018Termination of appointment of Nigel John Palmer as a director on 1 January 2018
4 January 2018Cessation of Nigel John Palmer as a person with significant control on 1 January 2018
26 September 2017Accounts for a dormant company made up to 31 December 2016
26 September 2017Accounts for a dormant company made up to 31 December 2016
3 May 2017Registered office address changed from Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG to Votec House the Vo-Tec Centre, Hambridge Lane Newbury RG14 5TN on 3 May 2017
3 May 2017Registered office address changed from Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG to Votec House the Vo-Tec Centre, Hambridge Lane Newbury RG14 5TN on 3 May 2017
2 March 2017Confirmation statement made on 20 February 2017 with updates
2 March 2017Confirmation statement made on 20 February 2017 with updates
21 December 2016Termination of appointment of Neil Timmins as a director on 31 July 2016
21 December 2016Appointment of Mr Steven Westbrook as a director on 31 July 2016
21 December 2016Appointment of Mr Nigel John Palmer as a director on 31 July 2016
21 December 2016Termination of appointment of Andrew John Podesta as a secretary on 31 July 2016
21 December 2016Appointment of Mr Steven Westbrook as a secretary on 31 July 2016
21 December 2016Termination of appointment of Andrew John Podesta as a director on 31 July 2016
21 December 2016Appointment of Mr Nigel John Palmer as a director on 31 July 2016
21 December 2016Appointment of Mr Steven Westbrook as a secretary on 31 July 2016
21 December 2016Termination of appointment of Andrew John Podesta as a secretary on 31 July 2016
21 December 2016Termination of appointment of Andrew John Podesta as a director on 31 July 2016
21 December 2016Appointment of Mr Steven Westbrook as a director on 31 July 2016
21 December 2016Termination of appointment of Neil Timmins as a director on 31 July 2016
2 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016
2 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
7 January 2016Accounts for a dormant company made up to 31 August 2015
7 January 2016Accounts for a dormant company made up to 31 August 2015
8 June 2015Director's details changed for Mr Neil Timmins on 6 June 2015
8 June 2015Director's details changed for Mr Neil Timmins on 6 June 2015
8 June 2015Director's details changed for Mr Neil Timmins on 6 June 2015
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
18 February 2015Accounts for a dormant company made up to 31 August 2014
18 February 2015Accounts for a dormant company made up to 31 August 2014
15 May 2014Accounts for a dormant company made up to 31 August 2013
15 May 2014Accounts for a dormant company made up to 31 August 2013
27 February 2014Director's details changed for Mr Neil Timmins on 1 July 2012
27 February 2014Secretary's details changed for Andrew John Podesta on 3 July 2013
27 February 2014Director's details changed for Andrew John Podesta on 3 July 2013
27 February 2014Secretary's details changed for Andrew John Podesta on 3 July 2013
27 February 2014Director's details changed for Andrew John Podesta on 3 July 2013
27 February 2014Secretary's details changed for Andrew John Podesta on 3 July 2013
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 February 2014Director's details changed for Andrew John Podesta on 3 July 2013
27 February 2014Director's details changed for Mr Neil Timmins on 1 July 2012
27 February 2014Director's details changed for Mr Neil Timmins on 1 July 2012
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
26 February 2013Director's details changed for Neil Timmins on 1 July 2012
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
26 February 2013Director's details changed for Neil Timmins on 1 July 2012
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
26 February 2013Director's details changed for Neil Timmins on 1 July 2012
18 January 2013Accounts for a dormant company made up to 31 August 2012
18 January 2013Accounts for a dormant company made up to 31 August 2012
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
31 January 2012Accounts for a dormant company made up to 31 August 2011
31 January 2012Accounts for a dormant company made up to 31 August 2011
17 March 2011Accounts for a dormant company made up to 31 August 2010
17 March 2011Accounts for a dormant company made up to 31 August 2010
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
2 April 2010Secretary's details changed for Andrew John Podesta on 1 April 2010
2 April 2010Director's details changed for Andrew John Podesta on 1 April 2010
2 April 2010Director's details changed for Andrew John Podesta on 1 April 2010
2 April 2010Secretary's details changed for Andrew John Podesta on 1 April 2010
2 April 2010Secretary's details changed for Andrew John Podesta on 1 April 2010
2 April 2010Director's details changed for Andrew John Podesta on 1 April 2010
10 March 2010Director's details changed for Neil Timmins on 10 March 2010
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Neil Timmins on 10 March 2010
10 March 2010Director's details changed for Andrew John Podesta on 10 March 2010
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Andrew John Podesta on 10 March 2010
15 January 2010Accounts for a dormant company made up to 31 August 2009
15 January 2010Accounts for a dormant company made up to 31 August 2009
4 March 2009Return made up to 20/02/09; full list of members
4 March 2009Return made up to 20/02/09; full list of members
7 February 2009Accounts for a dormant company made up to 31 August 2008
7 February 2009Accounts for a dormant company made up to 31 August 2008
6 March 2008Accounts for a dormant company made up to 31 August 2007
6 March 2008Accounts for a dormant company made up to 31 August 2007
21 February 2008Return made up to 20/02/08; full list of members
21 February 2008Return made up to 20/02/08; full list of members
15 June 2007Director's particulars changed
15 June 2007Director's particulars changed
20 February 2007Return made up to 20/02/07; full list of members
20 February 2007Return made up to 20/02/07; full list of members
6 February 2007Accounts for a dormant company made up to 31 August 2006
6 February 2007Accounts for a dormant company made up to 31 August 2006
16 March 2006Return made up to 20/02/06; full list of members
16 March 2006Return made up to 20/02/06; full list of members
12 December 2005Accounts for a dormant company made up to 31 August 2005
12 December 2005Accounts for a dormant company made up to 31 August 2005
4 July 2005Accounts for a dormant company made up to 31 August 2004
4 July 2005Accounts for a dormant company made up to 31 August 2004
28 April 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 April 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 April 2004Accounting reference date shortened from 28/02/05 to 31/08/04
8 April 2004Accounting reference date shortened from 28/02/05 to 31/08/04
8 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100
8 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100
1 March 2004Secretary resigned
1 March 2004Secretary resigned
20 February 2004Incorporation
20 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed