ELECTRICAL TESTING (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Statement of company's objects

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mr Simon Alan Hobbs as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Cessation of Alan James Hobbs as a person with significant control on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Elizabeth Joyce Hobbs as a secretary on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Elizabeth Joyce Hobbs as a director on 2024-10-29

View Document

11/11/2411 November 2024 Termination of appointment of Alan James Hobbs as a director on 2024-10-29

View Document

11/11/2411 November 2024 Change of details for Mr Simon Alan Hobbs as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Notification of Elizabeth Joyce Hobbs as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Notification of Alan James Hobbs as a person with significant control on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Mrs Mariea Hobbs as a director on 2024-10-29

View Document

11/11/2411 November 2024 Appointment of Mrs Mariea Hobbs as a secretary on 2024-10-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Director's details changed for Mr Simon Alan Hobbs on 2023-11-28

View Document

06/12/236 December 2023 Change of details for Mr Simon Alan Hobbs as a person with significant control on 2023-11-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 09/03/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 09/03/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 09/03/13 NO CHANGES

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN HOBBS / 15/10/2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN HOBBS / 15/10/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

03/04/043 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: QUEENS HEAD HOUSE THE STREET ACLE NORWICH NR13 3DY

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 COMPANY NAME CHANGED GAMEFIELD LIMITED CERTIFICATE ISSUED ON 23/04/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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