FIRST TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-03-20 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Appointment of Mrs Dawn Marie Rood as a director on 2024-08-08 |
11/07/2411 July 2024 | Termination of appointment of Dawn Marie Rood as a director on 2024-07-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Micro company accounts made up to 2022-12-31 |
04/09/234 September 2023 | Satisfaction of charge 043597420004 in full |
04/09/234 September 2023 | Satisfaction of charge 3 in full |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
01/02/231 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
18/01/1918 January 2019 | SAIL ADDRESS CREATED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/03/1731 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR APPOINTED MRS DAWN ROOD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043597420004 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAWN ROOD / 25/01/2011 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LOUIS ROOD / 18/06/2010 |
22/02/1022 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
07/07/097 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS |
13/10/0813 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM THE COTTAGE DONKEY LANE BRADMORE NOTTINGHAM NOTTINGHAMSHIRE NG11 6PG |
09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/02/0820 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/05/074 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/0726 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: C/O MARSHALL CHARTERED CERTIFIED ACCOUNTANTS UNIT 15 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NG14 5GD |
04/07/064 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/04/067 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/0630 March 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
20/01/0620 January 2006 | SECRETARY RESIGNED |
20/01/0620 January 2006 | DIRECTOR RESIGNED |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 13-15 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/07/0322 July 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
08/04/038 April 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 2 PEVERIL DRIVE NOTTINGHAM NG7 1DE |
05/03/025 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | DIRECTOR RESIGNED |
05/03/025 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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