CATENARY TESTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Director's details changed for Professor Angus Lamberton Jamieson on 2024-04-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NELSON

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/06/1710 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ALASDAIR MURDO MACRAE

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOCK

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 525.00

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 19/12/12 STATEMENT OF CAPITAL GBP 70425

View Document

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAMPTON LOCK / 01/08/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED ALAN ANDREW NELSON

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MS SANDRA CAMPBELL

View Document

07/09/117 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HAMPTON LOCK

View Document

07/09/117 September 2011 SECRETARY APPOINTED SANDRA CAMPBELL

View Document

24/06/1124 June 2011 01/02/11 STATEMENT OF CAPITAL GBP 50425

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM BYNACH INCHMARLO BANCHORY ABERDEEN ABERDEENSHIRE AB31 4BS SCOTLAND

View Document

22/11/1022 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 425

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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