NAMETEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Satisfaction of charge 1 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR ANTHONY JAMES OWEN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

28/12/1728 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DAVIES / 25/10/2017

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EIFION REES JONES / 25/10/2017

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 44 YERBURGH AVENUE COLWYN BAY CONWY LL29 7NB

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR EWAN WILLIAM LYNN

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY GEOFFREY POWELL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE CARRIGAN

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MRS BARBARA DAVIES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/08/152 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS MARIE CARRIGAN

View Document

02/08/142 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE MOORE

View Document

25/09/1325 September 2013 TERMINATE DIR APPOINTMENT

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR GEOFFREY JONES

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE MOORE / 31/08/2010

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EIFION REES JONES / 31/08/2010

View Document

05/09/105 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/09/105 September 2010 APPOINTMENT TERMINATED, DIRECTOR SILVAN JONES

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR HUGH EIFION REES JONES

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR BARRIE MOORE

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR SILVAN JONES

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CURRAN

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ROY GOODFELLOW

View Document

27/10/0827 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 PRESENT ACCNTS 03/12/05

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; CHANGE OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; CHANGE OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; CHANGE OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/08/99; CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 14 COLLEGE COURT CAYLEY PROMENADE. RHOS ON SEA,COLWYN BAY. CLWYD. LL28 4HR

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: BANK HSE 8 CHERRY ST B'HAM B2 5JY

View Document

16/06/9216 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 ALTER MEM AND ARTS 22/05/92

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6BH

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 NC DEC ALREADY ADJUSTED 23/12/91

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 £ NC 100/20 23/12/91

View Document

20/09/9120 September 1991 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