ENGINEERING, SAFETY & TESTING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Registered office address changed from Aaf Aacountancy Ltd Unit 3 Lion Works Station Road Whittlesford Cambridge CB2 4NL to A a F Accountancy Ltd 2 Burma Road Duxford Cambridge CB22 4QP on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR JOHN IDRIS ROBERTS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

18/07/1818 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ROBERTS / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 66A, HIGH STREET, SAWSTON, CAMBRIDGE, CB2 4BG.

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/04/936 April 1993 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