Advanced company searchLink opens in new window

ACERTEC UK LIMITED

Company number 05398699

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)
25 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
16 Jan 2022 TM01 Termination of appointment of Christopher Paul Fisher as a director on 31 December 2021
16 Jan 2022 AP01 Appointment of Mr Matthew Richard Hawkin as a director on 1 January 2022
20 Oct 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 AD01 Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England to Acertec Uk Ltd Queensway Hortonwood Telford Shropshire TF1 7LL on 23 August 2021
29 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
12 Mar 2021 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 SH20 Statement by Directors
30 Sep 2019 SH19 Statement of capital on 30 September 2019
  • GBP 1
30 Sep 2019 CAP-SS Solvency Statement dated 26/09/19
30 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account cancelled 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2019 CH01 Director's details changed for Mr Mark John Smith on 18 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Christopher Paul Fisher on 18 April 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
07 Oct 2016 AD01 Registered office address changed from Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW to International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 7 October 2016