CONSTRUCTION TESTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registration of charge 059983330016, created on 2025-07-18 |
06/03/256 March 2025 | Termination of appointment of Ben Allison as a director on 2025-02-28 |
17/01/2517 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-14 with updates |
18/11/2418 November 2024 | Change of details for Project C Bidco Limited as a person with significant control on 2024-06-10 |
23/10/2423 October 2024 | Appointment of Mr Matthew James Johanson as a director on 2024-10-01 |
11/10/2411 October 2024 | Full accounts made up to 2023-12-31 |
08/10/248 October 2024 | Registration of charge 059983330015, created on 2024-10-07 |
04/10/244 October 2024 | Satisfaction of charge 059983330012 in full |
18/07/2418 July 2024 | Satisfaction of charge 059983330013 in full |
18/07/2418 July 2024 | Satisfaction of charge 059983330014 in full |
10/12/2310 December 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
01/11/231 November 2023 | Termination of appointment of Thomas Gray as a director on 2023-10-17 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-10-17 |
14/10/2314 October 2023 | Full accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Registration of charge 059983330014, created on 2023-07-06 |
31/05/2331 May 2023 | Registration of charge 059983330013, created on 2023-05-30 |
05/04/235 April 2023 | Termination of appointment of Richard Gary Piper as a director on 2023-03-31 |
06/03/236 March 2023 | Satisfaction of charge 059983330011 in full |
06/03/236 March 2023 | Satisfaction of charge 059983330010 in full |
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 |
27/02/2327 February 2023 | Appointment of Mr Thomas Gray as a director on 2023-02-06 |
01/02/231 February 2023 | Termination of appointment of Katy Maynard as a director on 2023-01-31 |
16/12/2216 December 2022 | Full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
04/11/224 November 2022 | Appointment of Ben Allison as a director on 2022-11-03 |
28/10/2228 October 2022 | Registration of charge 059983330012, created on 2022-10-26 |
25/10/2225 October 2022 | Termination of appointment of Kevin Derek Tonge as a director on 2022-10-25 |
09/05/229 May 2022 | Appointment of Katy Maynard as a director on 2022-05-04 |
09/05/229 May 2022 | Termination of appointment of Gary Corrigan as a director on 2022-03-31 |
21/04/2221 April 2022 | Registration of charge 059983330011, created on 2022-04-07 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-14 with updates |
15/12/2115 December 2021 | Satisfaction of charge 059983330009 in full |
14/12/2114 December 2021 | Registration of charge 059983330010, created on 2021-12-14 |
10/12/2110 December 2021 | Satisfaction of charge 059983330008 in full |
10/12/2110 December 2021 | Satisfaction of charge 059983330003 in full |
10/12/2110 December 2021 | Satisfaction of charge 059983330004 in full |
10/12/2110 December 2021 | Satisfaction of charge 059983330005 in full |
10/12/2110 December 2021 | Satisfaction of charge 059983330006 in full |
10/12/2110 December 2021 | Amended full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Satisfaction of charge 059983330007 in full |
11/11/2111 November 2021 | Registration of charge 059983330009, created on 2021-11-09 |
08/11/218 November 2021 | Total exemption full 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 |
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 |
29/04/1629 April 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
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 |
29/04/1629 April 2016 | DIRECTOR APPOINTED MR ROBERT ADRIAN BLUNDEN |
29/04/1629 April 2016 | DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY |
29/04/1629 April 2016 | DIRECTOR APPOINTED MR JEFFREY JOHN WILTON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | 11/12/14 STATEMENT OF CAPITAL GBP 850 |
23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR LOUIS CHURCH |
23/11/1523 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW HARDCASTLE / 28/09/2015 |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059983330001 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | DIRECTOR APPOINTED MR PAUL STEPHEN NODDER |
28/01/1528 January 2015 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 20/11/2014 |
14/10/1414 October 2014 | SECOND FILING WITH MUD 14/11/13 FOR FORM AR01 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/11/1320 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 18/09/2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | DIRECTOR APPOINTED MR LOUIS CHURCH |
23/11/1123 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
27/09/1127 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MR CHURCH |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE ASHFORTH |
23/06/1123 June 2011 | DIRECTOR APPOINTED MR JASON GREGORY |
22/06/1122 June 2011 | DIRECTOR APPOINTED MR LOUIS CHURCH |
03/05/113 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/05/113 May 2011 | COMPANY NAME CHANGED EARTHWORKS TESTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/11 |
24/11/1024 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON HARDCASTLE / 13/07/2010 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JON HARDCASTLE / 14/11/2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ASHFORTH / 14/11/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 14/11/2009 |
09/12/099 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
23/11/0923 November 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | DIRECTOR APPOINTED KEVIN DEREK TONGE |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/08/0827 August 2008 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | NEW DIRECTOR APPOINTED |
07/12/067 December 2006 | SECRETARY RESIGNED |
07/12/067 December 2006 | COMPANY NAME CHANGED EARTHWORK TESTING SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 07/12/06 |
07/12/067 December 2006 | NEW SECRETARY APPOINTED |
07/12/067 December 2006 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CONSTRUCTION TESTING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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