PAVETESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/07/2518 July 2025 | Director's details changed for Wei Zhang on 2025-07-17 |
| 17/07/2517 July 2025 | Change of details for Mr Wei Zhang as a person with significant control on 2025-07-17 |
| 13/05/2513 May 2025 | Total exemption full accounts made up to 2023-12-31 |
| 12/05/2512 May 2025 | Change of details for Mr Wei Zhang as a person with significant control on 2025-05-02 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/12/2424 December 2024 | Previous accounting period shortened from 2023-12-27 to 2023-12-26 |
| 25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
| 21/08/2421 August 2024 | Termination of appointment of Richard Edwin Woods as a director on 2024-08-15 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-02 with updates |
| 25/04/2425 April 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/12/2314 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR WEI ZHANG / 12/11/2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 29/04/1929 April 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/12/188 December 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/10/2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/10/2017 |
| 28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O QUANTUMA LLP VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS |
| 05/01/175 January 2017 | NOTICE OF END OF ADMINISTRATION |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/11/1624 November 2016 | DIRECTOR APPOINTED MR RICHARD EDWIN WOODS |
| 04/11/164 November 2016 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 20/10/1620 October 2016 | NOTICE OF RESULT OF MEETING OF CREDITORS |
| 08/10/168 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY GOFF |
| 05/10/165 October 2016 | NOTICE OF STATEMENT OF AFFAIRS/2.14B |
| 29/09/1629 September 2016 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
| 21/09/1621 September 2016 | DIRECTOR APPOINTED WEI ZHANG |
| 07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UNIT 2 ICENI COURT LETCHWORTH HERTFORDSHIRE SG6 1TN |
| 05/09/165 September 2016 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/05/1617 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/05/158 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/09/142 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
| 02/06/142 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/10/133 October 2013 | APPOINTMENT TERMINATED, SECRETARY CLAIRE LLOYD JONES |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/05/1315 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 25/01/1325 January 2013 | APPOINTMENT TERMINATED, SECRETARY KELLY STOKES |
| 25/01/1325 January 2013 | SECRETARY APPOINTED MS CLAIRE LLOYD JONES |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 26/04/1226 April 2012 | DIRECTOR APPOINTED MR BARRY IAN GOFF |
| 25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 9 WORTON PARK, CASSINGTON WITNEY OXON OX29 4SX |
| 25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR WEI ZHENG |
| 25/04/1225 April 2012 | SECRETARY APPOINTED MRS KELLY STOKES |
| 25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY WEI ZHANG |
| 22/02/1222 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 16/12/1116 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/12/1013 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/03/104 March 2010 | COMPANY NAME CHANGED IBENCO LIMITED CERTIFICATE ISSUED ON 04/03/10 |
| 28/01/1028 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 17/12/0917 December 2009 | APPOINTMENT TERMINATED, DIRECTOR IAIN BROWN |
| 17/12/0917 December 2009 | DIRECTOR APPOINTED WEI ZHENG |
| 17/12/0917 December 2009 | SECRETARY APPOINTED WEI ZHANG |
| 17/12/0917 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BROWN |
| 17/12/0917 December 2009 | APPOINTMENT TERMINATED, SECRETARY ANGELA BROWN |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARD FREDERICK BROWN / 01/10/2009 |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOAN BROWN / 01/10/2009 |
| 11/12/0911 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
| 23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/01/098 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/01/087 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/01/075 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 16/12/0516 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 29/12/0429 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | DIRECTOR RESIGNED |
| 14/01/0414 January 2004 | SECRETARY RESIGNED |
| 14/01/0414 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
| 11/12/0311 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAVETESTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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