FACIT TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 074097460006, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge 074097460007, created on 2025-07-18

View Document

01/04/251 April 2025 Registration of charge 074097460005, created on 2025-03-26

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

01/10/241 October 2024 Appointment of Mr Ben Bridger as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Brian Shannon as a director on 2024-10-01

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 074097460004 in full

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

18/06/2418 June 2024 Change of details for Facit Bidco Limited as a person with significant control on 2024-02-19

View Document

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

View Accounts

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

06/06/236 June 2023 Registration of charge 074097460004, created on 2023-06-05

View Document

12/01/2312 January 2023 Satisfaction of charge 074097460002 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 074097460003 in full

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

15/07/2115 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Appointment of Mr Thomas Gray as a secretary on 2021-06-29

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

05/07/215 July 2021 Termination of appointment of David George Harrison as a secretary on 2021-06-29

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CESSATION OF MICHAEL DONALD BYRNE AS A PSC

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CESSATION OF MICHAEL DONALD BYRNE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM VALLEY LODGE TAVERHAM LANE NORWICH NORFOLK NR8 5BE

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS JANE CATHERINE IMPLETON

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MRS JANE CATHERINE IMPLETON

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSE BYRNE

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY JANE IMPLETON

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE IMPLETON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS ROSE FRANCES ANN BYRNE

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MICHAEL DONALD BYRNE

View Document

10/04/1510 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 25/01/12 STATEMENT OF CAPITAL GBP 103

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY IMPLETON / 18/04/2011

View Document

03/11/113 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CATHERINE IMPLETON / 18/04/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CATHERINE IMPLETON / 18/04/2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 1C EATON ROAD NORWICH NORFOLK NR4 7PY UNITED KINGDOM

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR BRIAN ANTHONY IMPLETON

View Document

17/02/1117 February 2011 15/10/10 STATEMENT OF CAPITAL GBP 102

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SHAW

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MRS JANE CATHERINE IMPLETON

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MRS JANE CATHERINE IMPLETON

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STUART BRIAN SHAW

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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