NSS TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Termination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11 |
11/06/2511 June 2025 New | Appointment of Mr Gregory Ward as a director on 2025-06-11 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
07/02/257 February 2025 | Director's details changed for Mr Nikhil Madhukar Irvine on 2024-08-12 |
16/01/2516 January 2025 | |
16/01/2516 January 2025 | |
16/01/2516 January 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
07/01/257 January 2025 | |
13/08/2413 August 2024 | Appointment of Mr Nikhil Madhukar Irvine as a director on 2024-08-12 |
13/08/2413 August 2024 | Termination of appointment of Adam John Coates as a director on 2024-08-12 |
13/08/2413 August 2024 | Appointment of Mr Adam John Coates as a secretary on 2024-08-12 |
13/08/2413 August 2024 | Appointment of Mr John Alexander Irvine as a director on 2024-08-12 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with updates |
22/01/2422 January 2024 | Notification of Nationwide Specialist Services Ltd as a person with significant control on 2023-03-13 |
15/01/2415 January 2024 | Cessation of Nationwide Specialist Services Limited as a person with significant control on 2023-03-13 |
07/01/247 January 2024 | |
07/01/247 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/12/2314 December 2023 | |
14/12/2314 December 2023 | |
02/06/232 June 2023 | Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31 |
17/03/2317 March 2023 | Cessation of Nationwide Specialist Investments Limited as a person with significant control on 2023-03-13 |
17/03/2317 March 2023 | Notification of Nationwide Specialist Services Limited as a person with significant control on 2023-03-13 |
15/03/2315 March 2023 | Termination of appointment of Julie Anne Redfern as a director on 2023-03-07 |
15/03/2315 March 2023 | Termination of appointment of Niel Bradley Bethell as a director on 2023-03-06 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
08/02/228 February 2022 | Change of details for Tasker Investments Limited as a person with significant control on 2021-01-04 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-07 with updates |
02/02/222 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
19/01/2219 January 2022 | Termination of appointment of Philip Seaton as a director on 2022-01-07 |
19/01/2219 January 2022 | Registered office address changed from 239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England to 13-14 Flemming Court Castleford WF10 5HW on 2022-01-19 |
19/01/2219 January 2022 | Appointment of Mr Adam John Coates as a director on 2022-01-07 |
19/01/2219 January 2022 | Appointment of Mr Paul William Teasdale as a director on 2022-01-07 |
19/01/2219 January 2022 | Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07 |
16/06/2116 June 2021 | Registration of charge 046593000005, created on 2021-06-14 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046593000004 |
01/08/191 August 2019 | DIRECTOR APPOINTED MR PHILLIP SEATON |
20/06/1920 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR NIEL BRADLEY BETHELL |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR PHILIP CHI HO WONG |
05/03/195 March 2019 | COMPANY NAME CHANGED PM LEEDS LIMITED CERTIFICATE ISSUED ON 05/03/19 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046593000003 |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM EVANS BUSINESS PARK HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA UNITED KINGDOM |
01/09/171 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
29/08/1729 August 2017 | ARTICLES OF ASSOCIATION |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, SECRETARY AVRIL MORGAN |
18/08/1718 August 2017 | DIRECTOR APPOINTED MR JOHN THORNTON TASKER |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 11 SPA INDUSTRIAL ESTATE BUSLINGTHORPE GREEN LEEDS LS7 2HG |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASKER INVESTMENTS LIMITED |
18/08/1718 August 2017 | CESSATION OF PETER MORGAN AS A PSC |
18/08/1718 August 2017 | CESSATION OF AVRIL LESLEY MORGAN AS A PSC |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR AVRIL MORGAN |
18/08/1718 August 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN |
07/08/177 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046593000002 |
10/07/1710 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORGAN / 15/02/2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL LESLEY MORGAN / 15/02/2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/02/1615 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/02/1414 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/03/1325 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
04/04/114 April 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL LESLEY MORGAN / 07/02/2010 |
13/04/1013 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MORGAN / 07/02/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/12/0910 December 2009 | Annual return made up to 7 February 2009 with full list of shareholders |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/03/076 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/03/067 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/037 February 2003 | 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