CENTRE4 TESTING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

29/06/2329 June 2023 Appointment of Ms Jenny Elizabeth Briant as a director on 2023-06-07

View Document

29/06/2329 June 2023 Appointment of Mr Richard Frodin as a director on 2023-06-07

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-04-30

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / TEN10 GROUP LIMITED / 10/10/2018

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR MATTHEW EDWARD PICKFORD

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH CAMERON

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR MILES WORNE

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR RUAIRIDH GREGOR CAMERON

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MS AMY LOUISE YATEMAN-SMITH

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL THOMPSON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN HANNIGAN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY WELLS

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLS

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BALLARD

View Document

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BALLARD / 28/01/2016

View Document

28/01/1628 January 2016 SAIL ADDRESS CREATED

View Document

06/01/166 January 2016 ADOPT ARTICLES 14/12/2015

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050174500003

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR MILES WORNE

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR PAUL BALLARD

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR PAUL DAVID MORRIS

View Document

20/03/1520 March 2015 ADOPT ARTICLES 27/02/2015

View Document

20/03/1520 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 109.10

View Document

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 AUDITOR'S RESIGNATION

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/08/1412 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1412 August 2014 ADOPT ARTICLES 28/07/2014

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1410 June 2014 SUB-DIVISION OF SHARES 20/03/2013

View Document

09/06/149 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 ADOPT ARTICLES 18/04/2013

View Document

11/04/1311 April 2013 SUB-DIVISION 20/03/13

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED CENTRE4 RESOURCES LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

29/01/1329 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/02/1224 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN SPEIRS

View Document

02/02/112 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES JARDINE SPEIRS / 16/01/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR COLIN JAMES JARDINE SPEIRS

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN HANNIGAN / 16/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STEWART WELLS / 16/01/2010

View Document

02/02/102 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WELLS / 16/01/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 SOLVENCY STATEMENT DATED 04/01/09

View Document

17/03/0917 March 2009 STATEMENT BY DIRECTORS

View Document

17/03/0917 March 2009 REDUCE ISSUED CAPITAL 04/01/2009

View Document

17/03/0917 March 2009 MEMORANDUM OF CAPITAL - PROCESSED 17/03/09

View Document

17/03/0917 March 2009 REDUCE SHARE PREM AC/ 04/01/2009

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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