M.K. TEST SYSTEMS LTD.

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

28/03/2528 March 2025 Notification of Halma Public Limited Company as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Mk Test Group Limited as a person with significant control on 2025-03-28

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Particulars of variation of rights attached to shares

View Document

31/07/2431 July 2024 Particulars of variation of rights attached to shares

View Document

31/07/2431 July 2024 Particulars of variation of rights attached to shares

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Director's details changed for Mr Jason Christopher Evans on 2024-07-15

View Document

10/07/2410 July 2024 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

02/05/242 May 2024 Appointment of Alan Wilson as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Paul Dennis Carter as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Carl John Bullock as a director on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Synova Capital General Partner 4 Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Carl John Bullock as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Paul Dennis Carter as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Jason Christopher Evans as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Change of details for Mk Test Group Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Notification of Synova Capital General Partner 4 Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Satisfaction of charge 027067750003 in full

View Document

02/05/242 May 2024 Appointment of Julie Eaton as a director on 2024-04-30

View Document

25/04/2425 April 2024 Satisfaction of charge 027067750004 in full

View Document

11/04/2411 April 2024 Director's details changed for Mr Carl John Bullock on 2023-01-01

View Document

11/04/2411 April 2024 Director's details changed for Mr Jason Christopher Evans on 2023-01-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-05-31

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

30/08/2330 August 2023 Notification of Jason Christopher Evans as a person with significant control on 2023-08-24

View Document

30/08/2330 August 2023 Notification of Carl John Bullock as a person with significant control on 2023-08-24

View Document

30/08/2330 August 2023 Notification of Paul Dennis Carter as a person with significant control on 2023-08-24

View Document

30/08/2330 August 2023 Change of details for Mk Test Group Limited as a person with significant control on 2023-08-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-05-31

View Document

22/04/2222 April 2022 Full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/01/2214 January 2022 Appointment of Mr Paul Dennis Carter as a director on 2022-01-13

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2020-05-31

View Document

13/01/2213 January 2022 Termination of appointment of Michael Paul Threlfall as a director on 2021-12-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027067750004

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ORCHARD COURT WEST BUCKLAND WELLINGTON SOMERSET TA21 9LE

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MK TEST GROUP LIMITED / 22/10/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR CARL JOHN BULLOCK

View Document

12/02/1812 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/12/149 December 2014 SAIL ADDRESS CREATED

View Document

09/12/149 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY PETRA THRELFALL

View Document

04/09/144 September 2014 ADOPT ARTICLES 14/08/2014

View Document

30/08/1430 August 2014 SECOND FILING WITH MUD 12/05/14 FOR FORM AR01

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027067750003

View Document

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PETRA THRELFALL / 27/07/2012

View Document

29/05/1329 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THRELFALL / 27/07/2012

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/097 January 2009 RE LOAN, AGREEMENT, DEBENTURE 23/12/2008

View Document

07/01/097 January 2009 SECRETARY APPOINTED PETRA THRELFALL

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN BASKOTT

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0810 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 S-DIV

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 SUBDIVIDE SHARES INTO 5P EACH

View Document

26/11/0726 November 2007 S-DIV 20/11/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: HELE MILL HOUSE, HELE, TAUNTON, SOMERSET TA4 1AT

View Document

03/07/963 July 1996 AUDITOR'S RESIGNATION

View Document

03/05/963 May 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/947 September 1994 NC INC ALREADY ADJUSTED 15/07/94

View Document

07/09/947 September 1994 £ NC 100/200 15/07/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/04/9221 April 1992 SECRETARY RESIGNED

View Document

14/04/9214 April 1992 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