Advanced company searchLink opens in new window

ACUTEST TEST INSTRUMENT SPECIALISTS LIMITED

Company number 05051018

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
19 Jan 2024 PSC05 Change of details for Newbury Investments (Uk) Ltd as a person with significant control on 31 July 2016
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
04 Jan 2018 PSC02 Notification of Newbury Investments (Uk) Ltd as a person with significant control on 31 July 2016
04 Jan 2018 PSC07 Cessation of Nigel John Palmer as a person with significant control on 1 January 2018
04 Jan 2018 PSC01 Notification of Leo Yu as a person with significant control on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of Nigel John Palmer as a director on 1 January 2018
04 Jan 2018 TM02 Termination of appointment of Steven Westbrook as a secretary on 1 January 2018
04 Jan 2018 AP03 Appointment of Mr Leo Yu as a secretary on 1 January 2018
04 Jan 2018 AP01 Appointment of Mr Leo Yu as a director on 1 January 2018
04 Jan 2018 CH01 Director's details changed for Mr Steven Westbrook on 1 January 2018
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 AD01 Registered 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
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates