CONSTRUCTION TESTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Appointment of Thomas Gray as a secretary on 2025-06-27 |
09/07/259 July 2025 New | Termination of appointment of Peter Roy Browne as a secretary on 2025-06-27 |
09/07/259 July 2025 New | Termination of appointment of Peter Roy Browne as a director on 2025-06-27 |
09/07/259 July 2025 New | Termination of appointment of Michael John Craig as a director on 2025-06-27 |
09/07/259 July 2025 New | Cessation of Peter Roy Browne as a person with significant control on 2025-06-27 |
09/07/259 July 2025 New | Cessation of Michael John Craig as a person with significant control on 2025-06-27 |
09/07/259 July 2025 New | Notification of Simtec Materials Testing Ltd as a person with significant control on 2025-06-27 |
09/07/259 July 2025 New | Appointment of Mr Babak Fardaghaie as a director on 2025-06-27 |
09/07/259 July 2025 New | Appointment of Mr Stuart Leslie Abbs as a director on 2025-06-27 |
09/07/259 July 2025 New | Appointment of Christopher Stuart Simmons as a director on 2025-06-27 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
11/03/2111 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | 16/12/14 STATEMENT OF CAPITAL GBP 2 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
14/12/1214 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CRAIG / 15/03/2012 |
15/03/1215 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
24/03/1124 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY BROWNE / 24/03/2011 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CRAIG / 24/03/2011 |
02/12/102 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
26/04/1026 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | 04/03/09 ANNUAL RETURN SHUTTLE |
25/04/0825 April 2008 | UPDATED MEM AND ARTS |
25/04/0825 April 2008 | NOT OF INCR IN NOM CAP |
25/04/0825 April 2008 | SPECIAL/EXTRA RESOLUTION |
25/04/0825 April 2008 | SPECIAL/EXTRA RESOLUTION |
15/04/0815 April 2008 | SPECIAL/EXTRA RESOLUTION |
15/04/0815 April 2008 | CHANGE OF DIRS/SEC |
15/04/0815 April 2008 | CHANGE IN SIT REG ADD |
15/04/0815 April 2008 | CHANGE OF DIRS/SEC |
15/04/0815 April 2008 | CHANGE OF DIRS/SEC |
21/03/0821 March 2008 | RESOLUTION TO CHANGE NAME |
21/03/0821 March 2008 | CERT CHANGE |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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