ACCUTEST ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACCUTEST ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04922170

Incorporation date

05/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Bath Street, Ipswich IP2 8SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2003)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon26/05/2014
Application to strike the company off the register
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Appointment of Mr James Anthony Kirkland as a director
dot icon17/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/11/2013
Termination of appointment of Rajat Bahri as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon20/11/2012
Registered office address changed from 5 Wren Nest Road Glossop Derbyshire SK13 8HB on 2012-11-21
dot icon26/07/2012
Second filing of AP01 previously delivered to Companies House
dot icon12/04/2012
Appointment of Mr John Henry Gale Heelas as a director
dot icon12/04/2012
Termination of appointment of Andrew Yeoman as a director
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon09/01/2011
Full accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Richard Beyer as a director
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Steven Berglund on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Rajat Bahri on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Richard Beyer on 2009-11-05
dot icon04/11/2009
Director's details changed for Mr Andrew Yeoman on 2009-11-05
dot icon04/11/2009
Appointment of Mr Richard Beyer as a director
dot icon04/11/2009
Appointment of Mr Andrew Yeoman as a director
dot icon28/10/2009
Appointment of Mr James Anthony Kirkland as a secretary
dot icon28/10/2009
Appointment of Mr Rajat Bahri as a director
dot icon28/10/2009
Appointment of Mr Steven Berglund as a director
dot icon08/10/2009
Resolutions
dot icon05/07/2009
Appointment terminate, director and secretary ken scott logged form
dot icon05/07/2009
Appointment terminated director carolyn scott
dot icon06/04/2009
Capitals not rolled up
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2009
Return made up to 06/10/08; full list of members
dot icon04/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon03/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon29/10/2006
Return made up to 06/10/06; full list of members
dot icon16/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon11/04/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Return made up to 06/10/05; full list of members
dot icon19/02/2006
Registered office changed on 20/02/06 from: hurst croft, woodcock road glossop derbyshire SK13 8QZ
dot icon30/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon19/04/2005
Return made up to 06/10/04; full list of members; amend
dot icon09/01/2005
Return made up to 06/10/04; full list of members
dot icon31/05/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon31/05/2004
New secretary appointed
dot icon31/05/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Director resigned
dot icon05/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeoman, Andrew
Director
04/06/2009 - 12/04/2012
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/10/2003 - 05/10/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/10/2003 - 05/10/2003
67500
Kirkland, James Anthony
Director
28/11/2013 - Present
23
Heelas, John Henry Gale
Director
12/04/2012 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCUTEST ENGINEERING SOLUTIONS LIMITED

ACCUTEST ENGINEERING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/10/2003 with the registered office located at 1 Bath Street, Ipswich IP2 8SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCUTEST ENGINEERING SOLUTIONS LIMITED?

toggle

ACCUTEST ENGINEERING SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/10/2003 and dissolved on 22/09/2014.

Where is ACCUTEST ENGINEERING SOLUTIONS LIMITED located?

toggle

ACCUTEST ENGINEERING SOLUTIONS LIMITED is registered at 1 Bath Street, Ipswich IP2 8SD.

What does ACCUTEST ENGINEERING SOLUTIONS LIMITED do?

toggle

ACCUTEST ENGINEERING SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCUTEST ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.