Advanced company searchLink opens in new window

ACUTE DETECTION LTD

Company number 07823855

Filter by category

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)
13 May 2024 AD01 Registered office address changed from C/O Pje, the Old Convent Llanbadarn Road Aberystwyth SY23 1EY Wales to 23 College Street Lampeter Ceredigion SA48 7DY on 13 May 2024
30 Apr 2024 CH03 Secretary's details changed for Mr Rob Gray on 1 November 2023
15 Apr 2024 AD01 Registered office address changed from Ty Madog, 32 Queens Road Aberystwyth Ceredigion SY23 2HN Wales to C/O Pje, the Old Convent Llanbadarn Road Aberystwyth SY23 1EY on 15 April 2024
07 Feb 2024 MR04 Satisfaction of charge 078238550001 in full
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
03 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2021 MR01 Registration of charge 078238550002, created on 28 June 2021
09 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
06 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 MR01 Registration of charge 078238550001, created on 21 October 2019
08 Aug 2019 AP01 Appointment of Rev. Rebecca Jane Roberts as a director on 6 August 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
15 Mar 2019 PSC01 Notification of Rebecca Roberts as a person with significant control on 1 March 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 10,000
26 Nov 2018 CH01 Director's details changed for Mr Gareth Eifion Roberts on 26 November 2018
26 Nov 2018 CH01 Director's details changed for Mr Gareth Eifion Roberts on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from Ty Madog, 32 Queens Road Aberystwyth Ceredigion SY23 2HN Wales to Ty Madog, 32 Queens Road Aberystwyth Ceredigion SY23 2HN on 26 November 2018
26 Nov 2018 AD01 Registered office address changed from 32 Foxons Barn Road Rugby Warwickshire CV21 1JZ to Ty Madog, 32 Queens Road Aberystwyth Ceredigion SY23 2HN on 26 November 2018
26 Nov 2018 AP03 Appointment of Mr Rob Gray as a secretary on 26 November 2018