Advanced company searchLink opens in new window

ACOUSTIC SENSING TECHNOLOGY (UK) LTD

Company number 08301004

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)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
21 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
31 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
07 Feb 2022 LIQ02 Statement of affairs
06 Jan 2022 AD01 Registered office address changed from C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 January 2022
25 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
06 May 2021 AD01 Registered office address changed from 22nd Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT England to C/O Rjf 10th Floor 3 Hardman Street Manchester Greater Manchester M3 3HF on 6 May 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 TM01 Termination of appointment of Russell Hodgetts as a director on 30 March 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 309,918.6
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
10 Aug 2020 TM01 Termination of appointment of Harvey Samuel West as a director on 1 June 2020
28 May 2020 AP01 Appointment of Richard John Long as a director on 18 May 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
30 Aug 2019 PSC08 Notification of a person with significant control statement
30 Aug 2019 PSC07 Cessation of Nwf (Energy and Environmental Technologies) Lp as a person with significant control on 30 August 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
04 Jun 2018 AD01 Registered office address changed from 3000 Aviator Way Manchester Greater Manchester M22 5TG England to 22nd Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT on 4 June 2018
09 Apr 2018 AA Accounts for a small company made up to 31 December 2017
05 Mar 2018 TM01 Termination of appointment of David John Cockerill as a director on 5 March 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates