Advanced company searchLink opens in new window

ACER CLINICAL MICROBIOLOGY SERVICES LTD

Company number 09652331

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)
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
  • GBP 1
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
  • GBP 1