OCCUPATIONAL TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Registered office address changed from 43a High Street Barkingside Ilford Essex IG6 2AD England to 2 New England Wing Ford Road Tortington Arundel BN18 0FB on 2022-12-09

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM CITY EDGE, 43A HIGH STREET BARKINGSIDE, ESSEX HIGH STREET BARKINGSIDE ILFORD ESS IG6 2AD ENGLAND

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM FIRST FLOOR, 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STEPHEN RHODES / 01/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RHODES / 19/09/2019

View Document

15/05/1915 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 Compulsory strike-off action has been discontinued

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022721510008

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM, 267-269 BRIGHTON ROAD, WORTHING, WEST SUSSEX, BN11 2HB

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RHODES / 12/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE NEWTON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE NEWTON

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/04/1111 April 2011 ADOPT ARTICLES 01/04/2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 267 BRIGHTON ROAD, WORTHING, BN11 2HG

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 3 EAST PALLANT, CHICHESTER, WEST SUSSEX PO19 1TR

View Document

19/08/0319 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 12/08/97; CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 269 BRIGHTON ROAD, WORTHING, WEST SUSSEX, BN11 2HG

View Document

19/09/9619 September 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

16/08/9416 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/05/931 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9211 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/908 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 270788

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/08/888 August 1988 COMPANY NAME CHANGED MINEJUDGE LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

08/08/888 August 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/88

View Document

29/06/8829 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information