DEVELOPMENT AND TESTING RESOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

22/05/2522 May 2025 Change of details for Mr Lee James Dimmock as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Mr Philip Harold Sankey as a person with significant control on 2025-05-22

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

09/08/219 August 2021 Director's details changed for Mr Philip Harold Sankey on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Philip Harold Sankey as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 OTHER COMPANY BUSINESS 08/03/2017

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHIL HAROLD SANKEY / 22/08/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHIL HAROLD SANKEY / 20/10/2014

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHIL HAROLD SANKEY / 08/11/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHIL HAROLD SANKEY / 01/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES DIMMOCK / 01/08/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 6 LANGTON CLOSE MAIDSTONE KENT ME14 5PG UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE JAMES DIMMOCK / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES DIMMOCK / 19/01/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES DIMMOCK / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL HAROLD SANKEY / 15/12/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 29 BODSHAM CRESCENT, BEARSTED MAIDSTONE KENT ME15 8NL

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE DIMMOCK / 08/09/2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE DIMMOCK / 08/09/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 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
  • NODE POINT TWO LTD


  • 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