OILFIELD TESTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Change of details for Mr Peter Gerald John Furlong as a person with significant control on 2023-09-26 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Unaudited abridged accounts made up to 2021-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/05/1431 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/05/1311 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/05/1031 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
31/05/1031 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE SPENCER / 01/10/2009 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CALVERT / 01/10/2009 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD JOHN FURLONG / 01/10/2009 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0921 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/0924 August 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0711 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 03/05/03; CHANGE OF MEMBERS |
12/05/0312 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
11/05/0111 May 2001 | NEW SECRETARY APPOINTED |
11/05/0111 May 2001 | DIRECTOR RESIGNED |
11/05/0111 May 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | SECRETARY RESIGNED |
11/05/0111 May 2001 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
03/05/013 May 2001 | 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