MATERIALS TESTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

24/02/2524 February 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Registration of charge 070604690003, created on 2025-01-27

View Document

08/01/258 January 2025 Director's details changed for Callum John Oxley on 2025-01-08

View Document

21/11/2421 November 2024 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to White House Wollaton Street Nottingham NG1 5GF on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Appointment of Callum John Oxley as a director on 2022-02-28

View Document

03/03/223 March 2022 Cessation of Catherine Ann Nuttall as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Cessation of Gerry Paul Nuttall as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Notification of Co Consultancy Services Limited as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Registered office address changed from 6 the Croft Derby Draycott DE72 3PG to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Gerry Paul Nuttall as a director on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Catherine Ann Nuttall as a director on 2022-02-28

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 PREVEXT FROM 28/02/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR WILLIAM JAMES LARNER

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 06/04/2016

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR GERRY PAUL NUTTALL / 06/04/2016

View Document

10/07/1810 July 2018 CESSATION OF GERRY PAUL NUTTALL AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF CATHERINE ANN NUTTALL AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN NUTTALL

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY PAUL NUTTALL

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SUB-DIVISION 24/10/14

View Document

06/11/146 November 2014 SECOND FILING WITH MUD 29/10/13 FOR FORM AR01

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 SECOND FILING FOR FORM SH01

View Document

18/11/1318 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 3

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS CATHERINE NUTTALL

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/06/1124 June 2011 CURRSHO FROM 31/10/2010 TO 28/02/2010

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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