HIGH TEMPERATURE MECHANICAL TESTING COMMITTEE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/01/2519 January 2025 Secretary's details changed for Mr Lawrence Candler on 2025-01-19

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/02/248 February 2024 Appointment of Dr Costa Coleman as a director on 2024-02-07

View Document

07/02/247 February 2024 Cessation of Hellmuth Thomas Wilhelm Klingelhoeffer as a person with significant control on 2023-05-24

View Document

07/02/247 February 2024 Termination of appointment of Malcolm Stuart Loveday as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Jonathan Paul Jones as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Hellmuth Thomas Wilhelm Klingelhoffer as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Larry Candler as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Cessation of Jonathan Paul Jones as a person with significant control on 2023-05-24

View Document

07/02/247 February 2024 Appointment of Dr Svjetlana Stekovic as a director on 2024-02-07

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 DIRECTOR APPOINTED DR PETER BARNARD

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CANDLER

View Document

22/12/2022 December 2020 CESSATION OF LAWRENCE WADE CANDLER AS A PSC

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL JONES

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DR JONATHAN PAUL JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROOKS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 31/12/15 NO MEMBER LIST

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 31/12/14 NO MEMBER LIST

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/09/1421 September 2014 DIRECTOR APPOINTED MR MATTHEW ROBERT BROOKS

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BARNARD

View Document

30/01/1430 January 2014 31/12/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 31/12/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/01/1214 January 2012 31/12/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 31/12/10 NO MEMBER LIST

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR LAWRENCE CANDLER

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTHY

View Document

26/05/1026 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MCCARTHY / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM STUART LOVEDAY / 27/01/2010

View Document

27/01/1027 January 2010 31/12/09 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR-ING HELLMUTH THOMAS WILHELM KLINGELHOFFER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MALCOLM BARNARD / 27/01/2010

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: R P SKELTON DEPT. MECH. ENG. IMPERIAL COLLEGE EXHIBITION ROAD LONDON SW7 2BX

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: DIVISION OF MATERIALS METROLOGY NATIONAL PHYSICAL LABORATORY TEDDINGTON MIDDX TW11 0LW

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93

View Document

16/03/9316 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/06/904 June 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 ANNUAL RETURN MADE UP TO 08/03/89

View Document

18/05/8918 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/8910 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 190588

View Document

28/09/8828 September 1988 ANNUAL RETURN MADE UP TO 20/05/88

View Document

19/04/8819 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/07/8724 July 1987 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