CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

20/01/2520 January 2025 Change of details for Project C Bidco Limited as a person with significant control on 2024-02-19

View Document

17/01/2517 January 2025 Termination of appointment of Matthew James Johanson as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/10/2410 October 2024

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

22/03/2322 March 2023 Appointment of Thomas Gray as a director on 2023-03-21

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Satisfaction of charge 053401450010 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 053401450011 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 053401450008 in full

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021 Satisfaction of charge 053401450009 in full

View Document

26/10/2126 October 2021 Termination of appointment of Stephen William Humphrey as a secretary on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Mr Philip David Coles as a director on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Mr Richard Gary Piper as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Stephen William Humphrey as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Peter Damian Eglinton as a director on 2021-10-22

View Document

22/10/2122 October 2021 Certificate of change of name

View Document

21/10/2121 October 2021 Registered office address changed from 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-10-21

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 9308.01

View Document

12/08/1912 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/01/1915 January 2019 ADOPT ARTICLES 28/10/2009

View Document

11/12/1811 December 2018 CESSATION OF DUNEDIN (SAPE GP) NOMINEES LIMITED AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT C BIDCO LIMITED

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/12/183 December 2018 ALTER ARTICLES 23/11/2018

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR RICHARD CHARLES THOMAS

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053401450010

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNDEN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED ANTHONY JOHN DICKIN

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053401450009

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053401450008

View Document

29/08/1829 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/14

View Document

06/08/186 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/01/2017

View Document

23/07/1823 July 2018 22/07/05 STATEMENT OF CAPITAL GBP 12708.145191

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/12

View Document

22/05/1722 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16

View Document

22/05/1722 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/13

View Document

22/05/1722 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/14

View Document

22/05/1722 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/15

View Document

11/05/1711 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

10/03/1510 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBYSHIRE, DE74 2NN

View Document

04/02/144 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 AUDITOR'S RESIGNATION

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 SECRETARY APPOINTED MR STEPHEN WILLIAM HUMPHREY

View Document

16/08/1116 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1116 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1116 August 2011 RE SECT 175 CA 2006 05/08/2011

View Document

16/08/1116 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 12707.91

View Document

16/08/1116 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1116 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 16106.01

View Document

16/08/1116 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 17/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED NICK WINKS

View Document

24/03/1124 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANSFIELD

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 ADOPT ARTICLES 28/10/2009

View Document

29/07/0929 July 2009 RE SECT 175 CA 2006 15/07/2009

View Document

27/07/0927 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, NORTHDOWN HOUSE, ASHFORD ROAD HARRIETSHAM, MAIDSTONE, KENT, ME17 1QW

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PICKUP

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED ANDREW PICKUP

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEAPS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MICHAEL JOHN STANSFIELD

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BISHOP

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SCOULER

View Document

12/08/0812 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW QUINN

View Document

02/04/082 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 £ IC 16798/16106 23/05/06 £ SR [email protected]=692

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 £ NC 1000/18000 22/07/

View Document

10/08/0510 August 2005 S-DIV 22/07/05

View Document

10/08/0510 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0510 August 2005 S369(4) SHT NOTICE MEET 22/07/05

View Document

10/08/0510 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0510 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/08/0510 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/0510 August 2005 SH AGREEMENT,DEBENTURE 22/07/05

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 21/06/05

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1QW

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED CENTREDALE LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CIRCLE FUNDER 2 PLC


  • 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