ACER CLINICAL MICROBIOLOGY SERVICES LTD
Company number 09652331
- Company Overview for ACER CLINICAL MICROBIOLOGY SERVICES LTD (09652331)
- Filing history for ACER CLINICAL MICROBIOLOGY SERVICES LTD (09652331)
- People for ACER CLINICAL MICROBIOLOGY SERVICES LTD (09652331)
- More for ACER CLINICAL MICROBIOLOGY SERVICES LTD (09652331)
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) |
---|---|---|---|
11 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
14 Jan 2020 | AD01 | Registered office address changed from 25 Queens Drive Liverpool Uk L18 2DT England to 25 Queens Drive Liverpool Uk L18 2DT on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 5th Floor,Suite 1a, Watling House 33 Cannon Street London EC4M 5SB England to 25 Queens Drive Liverpool Uk L18 2DT on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Dr Pankaj Lal on 14 January 2020 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD England to 5th Floor,Suite 1a, Watling House 33 Cannon Street London EC4M 5SB on 30 October 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Pankaj Lal as a person with significant control on 28 June 2017 | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Aug 2016 | CH01 | Director's details changed for Dr Pankaj Lal on 29 August 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH01 | Director's details changed for Dr Pankaj Lal on 4 July 2016 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|