G J TEST SOLUTIONS LTD

Company Documents

DateDescription
28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM C/O JOHNSTON CARMICHAEL 107-111 FLEET STREET LONDON EC4A 2AB

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/03/1928 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1928 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / GARETH RICHARD ANTHONY JONES / 26/08/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RICHARD ANTHONY JONES / 26/08/2018

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RICHARD ANTHONY JONES / 09/09/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

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

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Accounts

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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