ELECTRICAL TESTERS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Phil Campion as a director on 2025-03-04

View Document

20/03/2520 March 2025 Appointment of Ms Carolyn Roberta Hickman as a director on 2025-03-04

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

25/01/2425 January 2024 Appointment of Mr Mark Dingad Davies as a director on 2024-01-05

View Document

25/01/2425 January 2024 Termination of appointment of Piotr Nowosad as a director on 2024-01-05

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Zillah Frances Kenyon Doyle as a director on 2023-09-01

View Document

01/08/231 August 2023 Termination of appointment of Robert Jan Thompson as a director on 2023-07-24

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Mr Piotr Nowosad as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Mark Dingad Davies as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Appointment of Mr Robert Jan Thompson as a director on 2021-10-31

View Document

02/11/212 November 2021 Appointment of Mr Mark Dingad Davies as a director on 2021-10-31

View Document

02/11/212 November 2021 Termination of appointment of John Geoffrey Kendall as a secretary on 2021-10-31

View Document

02/11/212 November 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

02/11/212 November 2021 Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ to 85 Great Portland Street London W1W7LT on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of John Geoffrey Kendall as a director on 2021-10-31

View Document

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

07/11/197 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/10/1724 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN GEOFFREY KENDALL / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEOFFREY KENDALL / 15/02/2017

View Document

01/11/161 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

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/11/1510 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

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY APPOINTED JOHN GEOFFREY KENDALL

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BUSHELL

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY GARY BUSHELL

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0826 March 2008 GBP IC 62000/46500 04/03/08 GBP SR 15500@1=15500

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER CLIFTON

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: HAWTHORN PARK HOLDENBY ROAD SPRATTON NORTHAMPTON NORTHANTS NN6 8LD

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: GLENROYD HOUSE 96/98 ST JAMES ROAD NORTHAMPTON NN5 5LG

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/11/9721 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/942 June 1994 ADOPT MEM AND ARTS 25/05/94

View Document

02/06/942 June 1994 Memorandum and Articles of Association

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/10/9321 October 1993 £ NC 10000/100000 24/09/93

View Document

21/10/9321 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/08/927 August 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/07/9128 July 1991 NC INC ALREADY ADJUSTED 11/07/91

View Document

28/07/9128 July 1991 ALTER MEM AND ARTS 11/07/91

View Document

28/07/9128 July 1991 £ NC 100/10000 11/07/91

View Document

28/07/9128 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 Certificate of change of name

View Document

18/07/9118 July 1991 COMPANY NAME CHANGED EASY LIFE SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/91

View Document

18/07/9118 July 1991 Certificate of change of name

View Document

11/06/9111 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9111 June 1991 Incorporation

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