THE TESTING GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
28/01/2528 January 2025 | Change of details for Construction Testing Solutions Limited as a person with significant control on 2024-02-10 |
17/01/2517 January 2025 | Termination of appointment of Matthew James Johanson as a director on 2024-12-31 |
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
23/10/2423 October 2024 | Appointment of Mr Matthew James Johanson as a director on 2024-10-01 |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | |
13/10/2413 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/10/2413 October 2024 | |
18/07/2418 July 2024 | Satisfaction of charge 094305200005 in full |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
01/06/231 June 2023 | Registration of charge 094305200005, created on 2023-05-30 |
27/03/2327 March 2023 | Appointment of Mr Thomas Gray as a director on 2023-03-21 |
03/03/233 March 2023 | Termination of appointment of Philip David Coles as a director on 2023-03-01 |
27/02/2327 February 2023 | Appointment of Mr Stuart Abbs as a director on 2023-02-06 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
15/12/2215 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
07/10/227 October 2022 | Appointment of Mr Philip David Coles as a director on 2022-10-07 |
07/10/227 October 2022 | Termination of appointment of Kevin Derek Tonge as a director on 2022-10-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
10/12/2110 December 2021 | Satisfaction of charge 094305200003 in full |
10/12/2110 December 2021 | Satisfaction of charge 094305200002 in full |
10/12/2110 December 2021 | Satisfaction of charge 094305200001 in full |
10/12/2110 December 2021 | Satisfaction of charge 094305200004 in full |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Termination of appointment of Peter Damian Eglinton as a director on 2021-10-22 |
26/10/2126 October 2021 | Termination of appointment of Stephen William Humphrey as a director on 2021-10-22 |
21/10/2121 October 2021 | Registered office address changed from 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD England to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-10-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | SECOND FILING FOR FORM AP01 |
27/05/1627 May 2016 | SECOND FILING FOR FORM AP01 |
27/05/1627 May 2016 | SECOND FILING FOR FORM AP01 |
29/04/1629 April 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
29/04/1629 April 2016 | DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY |
29/04/1629 April 2016 | DIRECTOR APPOINTED MR ROBERT ADRIAN BLUNDEN |
29/04/1629 April 2016 | DIRECTOR APPOINTED MR JEFFREY JOHN WILTON |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM THE OLD CO-OP 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
22/02/1622 February 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW HARDCASTLE / 28/09/2015 |
14/07/1514 July 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 700 |
09/02/159 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company