ITEST SOLUTIONS LTD

Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1817 May 2018 APPLICATION FOR STRIKING-OFF

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 PREVSHO FROM 10/05/2018 TO 31/07/2017

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/05/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts for year ending 10 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 10 May 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
C/O C/O CRUNCH ACCOUNTING LTD
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts for year ending 10 May 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 10 May 2015

View Document

10/05/1510 May 2015 Annual accounts for year ending 10 May 2015

View Accounts

09/05/159 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 CURRSHO FROM 28/02/2016 TO 10/05/2015

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 PREVSHO FROM 31/05/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O CRUNCH ACCOUNTING LTD UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN SINCLAIR

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 10 HEDINGHAM GARDENS ROBOROUGH PLYMOUTH DEVON PL6 7DX

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN WILLIAM SINCLAIR / 09/05/2010

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JEAN SINCLAIR / 09/05/2010

View Document

15/05/1015 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED SHIEHALLION SOFTWARE SYSTEMS LIM ITED CERTIFICATE ISSUED ON 21/04/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: G OFFICE CHANGED 04/06/98 4 FERNDALE CLOSE WOOLWELL PLYMOUTH DEVON PL6 7HJ

View Document

04/06/984 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 S366A DISP HOLDING AGM 08/05/98

View Document

04/06/984 June 1998 S386 DISP APP AUDS 08/05/98

View Document

04/06/984 June 1998 S252 DISP LAYING ACC 08/05/98

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: G OFFICE CHANGED 06/06/97 4 FERNDALE CLOSE WOOLWELL PLYMOUTH PL6 7HJ

View Document

09/05/979 May 1997 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