Acoustic Sensing Technology (uk) Ltd (08301004) is a private limited with share capital incorporated on 20/11/2012 (13 years old) and registered in the parklands, BL64SD. The company operates under SIC code 71129 - other engineering activities.
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-02-2022
Resolution
Category:Resolution
Date:08-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2021
Capital Allotment Shares
Category:Capital
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2016
Resolution
Category:Resolution
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2015
Resolution
Category:Resolution
Date:13-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Auditors Resignation Company
Category:Auditors
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2014
Resolution
Category:Resolution
Date:22-05-2014
Resolution
Category:Resolution
Date:16-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:05-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2013
Capital Alter Shares Subdivision
Category:Capital
Date:05-03-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2013
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:05-03-2013
Resolution
Category:Resolution
Date:05-03-2013
Resolution
Category:Resolution
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:01-03-2013
Incorporation Company
Category:Incorporation
Date:20-11-2012
Innovate Grants
1
This company received a grant of £174991.79 for Innovative Sensor Array For Sewer Survey (Isass). The project started on 01/10/2020 and ended on 31/07/2021.
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/09/2022
Filing Date01/04/2021
Latest Accounts31/12/2020
Trading Addresses
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, The Parklands, Bolton Bl6 4Sd, BL64SDRegistered