NORTH INFOSEC TESTING LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Registered office address changed from Boho One Bridge Street West Middlesbrough TS2 1AE England to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2023-02-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

04/02/214 February 2021 COMPANY NAME CHANGED JMH VENTURES LTD CERTIFICATE ISSUED ON 04/02/21

View Document

03/02/213 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL JENKINS

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM G.42 FUSION HIVE NORTH SHORE ROAD STOCKTON-ON-TEES TS18 2NB ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 418 HUB 2, INNOVATION CENTRE, VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL CLEVELAND TS25 5TG

View Document

14/07/1614 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD TS22 5TB

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 01/05/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB ENGLAND

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 13-14 THE GREEN BILLINGHAM TEES VALLEY TS23 1EU

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/03/1325 March 2013 COMPANY NAME CHANGED JMH (ASIA PACIFIC) LTD CERTIFICATE ISSUED ON 25/03/13

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM ST PETER’S GATE CHARLES STREET SUNDERLAND SR6 0AN ENGLAND

View Document

30/05/1230 May 2012 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