HIGH STREET TEXTILE TESTING SERVICES LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a members' voluntary winding up

View Document

03/12/243 December 2024 Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-12-03

View Document

21/12/2321 December 2023 Register(s) moved to registered inspection location 154 Business Park Valiant Way Wolverhampton WV9 5GB

View Document

16/12/2316 December 2023 Register inspection address has been changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 154 Business Park Valiant Way Wolverhampton WV9 5GB

View Document

13/12/2313 December 2023 Declaration of solvency

View Document

13/12/2313 December 2023 Registered office address changed from I54 Business Park Valiant Way Wolverhampton WV9 5GB England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/11/2313 November 2023 Appointment of Mr Michael Robert Watts as a director on 2023-11-13

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Statement of capital on 2023-10-17

View Document

17/10/2317 October 2023 Resolutions

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

23/02/2323 February 2023 Register inspection address has been changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB

View Document

22/02/2322 February 2023 Director's details changed for Mr Stephane Rene Ernest Barrau on 2023-02-16

View Document

03/02/233 February 2023 Termination of appointment of Sonia Miles as a secretary on 2023-01-20

View Document

03/02/233 February 2023 Appointment of Miss Laura Jayne Ganderton as a secretary on 2023-01-20

View Document

04/04/224 April 2022 Termination of appointment of Alice Mills as a secretary on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Sonia Miles as a secretary on 2022-04-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/02/224 February 2022 Appointment of Alice Mills as a secretary on 2022-01-23

View Document

04/02/224 February 2022 Registered office address changed from 118 Lupton Avenue Leeds West Yorkshire LS9 6ED to I54 Business Park Valiant Way Wolverhampton WV9 5GB on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Elaine Smith as a secretary on 2022-01-23

View Document

18/11/2118 November 2021 Director's details changed for Mr Stephane Rene Ernest Barrau on 2021-11-05

View Document

15/11/2115 November 2021 Termination of appointment of Byung Won Park as a director on 2021-11-03

View Document

15/11/2115 November 2021 Termination of appointment of Elaine Smith as a director on 2021-11-03

View Document

15/11/2115 November 2021 Termination of appointment of Yu Sil Park as a director on 2021-11-03

View Document

15/11/2115 November 2021 Termination of appointment of Dana Hosun Park as a director on 2021-11-03

View Document

15/11/2115 November 2021 Appointment of Mr Stephane Rene Ernest Barrau as a director on 2021-11-03

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 18/02/2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED BYUNG WON PARK

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARLENE AMBLER

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AMBLER

View Document

02/09/142 September 2014 DIRECTOR APPOINTED YU SIL PARK

View Document

02/09/142 September 2014 DIRECTOR APPOINTED DANA HOSUN PARK

View Document

22/08/1422 August 2014 ADOPT ARTICLES 13/08/2014

View Document

22/08/1422 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 18/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 18/02/2014

View Document

14/11/1314 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/09/1013 September 2010 ARTICLES OF ASSOCIATION

View Document

09/09/109 September 2010 ARTICLES OF ASSOCIATION

View Document

20/08/1020 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1020 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANK AMBLER / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE AMBLER / 18/02/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM 118 LUPTON AVENUE LEEDS WEST YORKSHIRE LS9 6ED

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: GISTERED OFFICE CHANGED ON 20/03/2008 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: G OFFICE CHANGED 22/10/99 YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT

View Document

23/02/9923 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/04/9419 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: G OFFICE CHANGED 04/03/94 12 YORK PLACE LEEDS LS1 2DS

View Document

04/03/944 March 1994 SECRETARY RESIGNED

View Document

04/03/944 March 1994 NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 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