PAT TEST PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2024-09-23

View Document

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

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/07/2417 July 2024 Withdrawal of a person with significant control statement on 2024-07-17

View Document

17/07/2417 July 2024 Notification of Trident (Falmouth) Limited as a person with significant control on 2019-09-01

View Document

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

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/11/2110 November 2021 Registration of charge 077236270001, created on 2021-11-05

View Document

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

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PREVSHO FROM 31/03/2020 TO 31/08/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1923 August 2019 ADOPT ARTICLES 01/04/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/08/198 August 2019 ARTICLES OF ASSOCIATION

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NORRIS / 01/04/2019

View Document

07/08/197 August 2019 SUB-DIVISION 01/04/19

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR LUKE PETER JAMES SLEEMAN

View Document

29/07/1929 July 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

29/07/1929 July 2019 CESSATION OF SIMON NORRIS AS A PSC

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ANDREW DENNIS KENT

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR RONALD JOHN BULL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR LUKE PETER JAMES SLEEMAN

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NORRIS / 15/07/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 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

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 1 WATER-MA-TROUT HELSTON CORNWALL TR13 0LW UNITED KINGDOM

View Document

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

View Accounts

23/08/1123 August 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

01/08/111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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