ACADEMY FOR CLEANROOM TESTING LIMITED - LETCHWORTH GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-18 View Report
Confirmation statement. Statement with updates. 2023-02-10 View Report
Accounts. Accounts type total exemption full. 2022-09-02 View Report
Officers. Termination date: 2022-04-30. Officer name: Timothy Robert Triggs. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Persons with significant control. Psc name: Mr Robert Bruce Hamilton Iii. Change date: 2021-02-08. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Persons with significant control. Notification date: 2021-02-08. Psc name: Douglas Hamilton Iii. 2021-02-12 View Report
Persons with significant control. Notification date: 2021-02-08. Psc name: Douglas Hamilton Jr. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Address. Change date: 2017-09-29. New address: 4 Campus 5 Letchworth Business Park Letchworth Garden City SG6 2JF. Old address: Units 9 and 10 Protea Way Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JT England. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Change account reference date company previous shortened. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Officers. Appointment date: 2016-03-08. Officer name: Mr Ronald Adkins. 2016-03-23 View Report
Officers. Appointment date: 2016-03-08. Officer name: Mr Douglas Hamilton (Iii). 2016-03-23 View Report
Address. New address: Units 9 and 10 Protea Way Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JT. Old address: C/O Wright Vigar Limited 15 Newland Lincoln LN1 1XG. Change date: 2016-03-22. 2016-03-22 View Report
Officers. Termination date: 2016-03-08. Officer name: Susan Stephenson. 2016-03-22 View Report
Officers. Officer name: Neil Stewart Stephenson. Termination date: 2016-03-08. 2016-03-22 View Report
Officers. Officer name: Susan Stephenson. Termination date: 2016-03-08. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Accounts. Accounts type total exemption full. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Address. Change date: 2014-01-31. Old address: Unit 10 Protea Way Pixmore Avenue Letchworth Hertfordshire SG6 1JT. 2014-01-31 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-03-01 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2010-12-07 View Report
Accounts. Change account reference date company previous extended. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Incorporation. Memorandum articles. 2009-03-05 View Report
Change of name. Description: Company name changed academy of cleanroom testing LIMITED\certificate issued on 26/02/09. 2009-02-25 View Report
Address. Description: Registered office changed on 16/02/2009 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE. 2009-02-16 View Report
Officers. Description: Appointment terminated director russell eke. 2009-02-16 View Report
Officers. Description: Appointment terminated secretary wilkin chapman company secretarial services LIMITED. 2009-02-16 View Report
Officers. Description: Director appointed neil stewart stephenson. 2009-02-16 View Report
Officers. Description: Director appointed timothy robert triggs. 2009-02-16 View Report