ACOUSTIC SENSING TECHNOLOGY (UK) LTD
Company number 08301004
- Company Overview for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- Filing history for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- People for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- Charges for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- Insolvency for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
- More for ACOUSTIC SENSING TECHNOLOGY (UK) LTD (08301004)
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) |
---|---|---|---|
21 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Harvey Samuel West on 21 February 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from Suite B2B 23 Goodlass Road Liverpool Merseyside L24 9HJ to 3000 Aviator Way Manchester Greater Manchester M22 5TG on 4 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Peter John Nicholas Linthwaite as a director on 13 October 2016 | |
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | AP01 | Appointment of Mr Peter John Nicholas Linthwaite as a director on 10 May 2016 | |
19 May 2016 | TM01 | Termination of appointment of Michael John Bakewell as a director on 10 May 2016 | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
30 Sep 2015 | AD01 | Registered office address changed from The Innovation Centre Sci-Tech Keckwick Lane Daresbury Nr Warrington Cheshire WA4 4FS to Suite B2B 23 Goodlass Road Liverpool Merseyside L24 9HJ on 30 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mr David John Cockerill as a director on 10 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Richard John Long as a director on 10 September 2015 | |
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | MR01 | Registration of charge 083010040002, created on 23 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Paul Richard Myerscough as a director on 11 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Harvey Samuel West on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Russell Hodgetts on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Richard John Long on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Michael John Bakewell on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Paul Richard Myerscough on 8 June 2015 | |
27 May 2015 | AP01 | Appointment of Paul Richard Myerscough as a director on 1 April 2015 | |
08 Apr 2015 | AUD | Auditor's resignation | |
06 Feb 2015 | AP01 | Appointment of Michael John Bakewell as a director on 16 January 2015 |