L2 PRESSURE TESTING LIMITED

Company Documents

DateDescription
26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES CRUICKSHANK / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN JAMES CRUICKSHANK / 26/01/2018

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

28/04/1628 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
SALISBURY HOUSE STATION ROAD
CAMBRIDGE
CB1 2LA

View Document

06/05/156 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / IAIN JAMES CRUICKSHANK / 05/04/2012

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
C/O PETERS ELWORTHY & MOORE
SALISBURY HOUSE STATION ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2LA
ENGLAND

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
THE QUORUM
BARNWELL ROAD
CAMBRIDGE
CB5 8RE

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARCO DE COTIS

View Document

10/05/1110 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES CRUICKSHANK / 05/04/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM:
CLIFTON HOUSE
41 OLD STATION ROAD
NEWMARKET
SUFFOLK CB8 8QE

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM:
CLIFTON HOUSE
41 OLD STATION ROAD
NEWMARKET
SUFFOLK CB8 8QE

View Document

06/05/046 May 2004 01/01/00 AMEND

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 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