M.K. TEST SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
28/03/2528 March 2025 | Notification of Halma Public Limited Company as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Cessation of Mk Test Group Limited as a person with significant control on 2025-03-28 |
28/02/2528 February 2025 | Full accounts made up to 2024-05-31 |
31/07/2431 July 2024 | Particulars of variation of rights attached to shares |
31/07/2431 July 2024 | Particulars of variation of rights attached to shares |
31/07/2431 July 2024 | Particulars of variation of rights attached to shares |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
19/07/2419 July 2024 | Change of share class name or designation |
15/07/2415 July 2024 | Director's details changed for Mr Jason Christopher Evans on 2024-07-15 |
10/07/2410 July 2024 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Memorandum and Articles of Association |
03/05/243 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
02/05/242 May 2024 | Appointment of Alan Wilson as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Paul Dennis Carter as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Carl John Bullock as a director on 2024-04-30 |
02/05/242 May 2024 | Cessation of Synova Capital General Partner 4 Limited as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Cessation of Carl John Bullock as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Cessation of Paul Dennis Carter as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Cessation of Jason Christopher Evans as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Change of details for Mk Test Group Limited as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Notification of Synova Capital General Partner 4 Limited as a person with significant control on 2024-04-30 |
02/05/242 May 2024 | Satisfaction of charge 027067750003 in full |
02/05/242 May 2024 | Appointment of Julie Eaton as a director on 2024-04-30 |
25/04/2425 April 2024 | Satisfaction of charge 027067750004 in full |
11/04/2411 April 2024 | Director's details changed for Mr Carl John Bullock on 2023-01-01 |
11/04/2411 April 2024 | Director's details changed for Mr Jason Christopher Evans on 2023-01-01 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
11/01/2411 January 2024 | Accounts for a small company made up to 2023-05-31 |
31/08/2331 August 2023 | Memorandum and Articles of Association |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Resolutions |
31/08/2331 August 2023 | Statement of capital following an allotment of shares on 2023-08-24 |
30/08/2330 August 2023 | Notification of Jason Christopher Evans as a person with significant control on 2023-08-24 |
30/08/2330 August 2023 | Notification of Carl John Bullock as a person with significant control on 2023-08-24 |
30/08/2330 August 2023 | Notification of Paul Dennis Carter as a person with significant control on 2023-08-24 |
30/08/2330 August 2023 | Change of details for Mk Test Group Limited as a person with significant control on 2023-08-24 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
23/12/2223 December 2022 | Accounts for a small company made up to 2022-05-31 |
22/04/2222 April 2022 | Full accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
14/01/2214 January 2022 | Appointment of Mr Paul Dennis Carter as a director on 2022-01-13 |
14/01/2214 January 2022 | Accounts for a small company made up to 2020-05-31 |
13/01/2213 January 2022 | Termination of appointment of Michael Paul Threlfall as a director on 2021-12-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
02/03/202 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
06/03/196 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 027067750004 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ORCHARD COURT WEST BUCKLAND WELLINGTON SOMERSET TA21 9LE |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MK TEST GROUP LIMITED / 22/10/2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
15/05/1815 May 2018 | DIRECTOR APPOINTED MR CARL JOHN BULLOCK |
12/02/1812 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
16/05/1716 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
25/01/1725 January 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
03/03/153 March 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
09/12/149 December 2014 | SAIL ADDRESS CREATED |
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 |
22/09/1422 September 2014 | APPOINTMENT TERMINATED, SECRETARY PETRA THRELFALL |
04/09/144 September 2014 | ADOPT ARTICLES 14/08/2014 |
30/08/1430 August 2014 | SECOND FILING WITH MUD 12/05/14 FOR FORM AR01 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027067750003 |
27/05/1427 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / PETRA THRELFALL / 27/07/2012 |
29/05/1329 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THRELFALL / 27/07/2012 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/05/1018 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/10/0910 October 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
28/05/0928 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/01/097 January 2009 | RE LOAN, AGREEMENT, DEBENTURE 23/12/2008 |
07/01/097 January 2009 | SECRETARY APPOINTED PETRA THRELFALL |
07/01/097 January 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN BASKOTT |
07/01/097 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/04/0818 April 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
18/04/0818 April 2008 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
10/03/0810 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | S-DIV |
26/11/0726 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/11/0726 November 2007 | SUBDIVIDE SHARES INTO 5P EACH |
26/11/0726 November 2007 | S-DIV 20/11/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
02/06/002 June 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
06/08/996 August 1999 | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS |
08/12/988 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
29/04/9829 April 1998 | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
10/04/9710 April 1997 | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS |
01/04/971 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
26/03/9726 March 1997 | REGISTERED OFFICE CHANGED ON 26/03/97 FROM: HELE MILL HOUSE, HELE, TAUNTON, SOMERSET TA4 1AT |
03/07/963 July 1996 | AUDITOR'S RESIGNATION |
03/05/963 May 1996 | RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS |
02/04/962 April 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
21/04/9521 April 1995 | RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS |
21/04/9521 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
30/03/9530 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
09/09/949 September 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/09/947 September 1994 | NC INC ALREADY ADJUSTED 15/07/94 |
07/09/947 September 1994 | £ NC 100/200 15/07/94 |
12/06/9412 June 1994 | RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS |
11/10/9311 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
14/06/9314 June 1993 | RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS |
23/12/9223 December 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
21/04/9221 April 1992 | SECRETARY RESIGNED |
14/04/9214 April 1992 | 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