LEONARDO TESTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-29 with no updates |
| 29/09/2529 September 2025 New | Micro company accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 18/02/2518 February 2025 | Director's details changed for Mr Matthew Barry Jonathan Marshall on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Matthew Barry Jonathan Marshall as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Change of details for Mr Robert Dwyer-Joyce as a person with significant control on 2025-02-18 |
| 18/02/2518 February 2025 | Director's details changed for Mr Robert Dwyer-Joyce on 2025-02-18 |
| 23/11/2423 November 2024 | Micro company accounts made up to 2024-07-31 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-07-31 |
| 15/10/2315 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 05/12/225 December 2022 | Termination of appointment of James Goulding as a director on 2022-12-01 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-07-31 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
| 24/09/2124 September 2021 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 40 LEAVYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD |
| 02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 26/10/1526 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSS ALEXANDER MCMASTER / 26/10/2015 |
| 26/10/1526 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GOULDING / 26/10/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/06/1512 June 2015 | 03/06/15 STATEMENT OF CAPITAL GBP 1429 |
| 03/06/153 June 2015 | DIRECTOR APPOINTED PROFESSOR ROBERT DWYER-JOYCE |
| 03/06/153 June 2015 | COMPANY NAME CHANGED ENERGY AND POWER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/06/15 |
| 03/06/153 June 2015 | DIRECTOR APPOINTED DR MATTHEW BARRY JONATHAN MARSHALL |
| 19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
| 19/05/1519 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD POURKASHANIAN |
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 16/10/1416 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
| 10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 04/10/134 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 05/12/125 December 2012 | DIRECTOR APPOINTED PROFESSOR MOHAMED POURKASHANIAN |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 23/10/1223 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
| 14/02/1214 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
| 30/09/1130 September 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
| 30/12/1030 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
| 08/10/108 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL WILLIAMS / 08/08/2010 |
| 08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROF CHRISTOPHER WILLIAM WILSON / 29/09/2010 |
| 01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP |
| 12/11/0912 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
| 27/10/0927 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
| 21/09/0921 September 2009 | SECTION 519 CEASING TO HOLD OFFICERS |
| 22/12/0822 December 2008 | FULL ACCOUNTS MADE UP TO 31/07/08 |
| 06/10/086 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | DIRECTOR APPOINTED PROFESSOR PAUL WILLIAMS |
| 07/03/087 March 2008 | FULL ACCOUNTS MADE UP TO 31/07/07 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
| 21/03/0721 March 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 |
| 25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
| 25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
| 25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
| 25/10/0625 October 2006 | DIRECTOR RESIGNED |
| 25/10/0625 October 2006 | SECRETARY RESIGNED |
| 29/09/0629 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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