PENETRATION TESTING LTD

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Declaration of solvency

View Document

02/09/242 September 2024 Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX England to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-09-02

View Document

27/08/2427 August 2024 Resolutions

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX England to Apex Plaza Forbury Road Reading RG1 1AX on 2024-07-17

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/05/2423 May 2024 Change of details for Falanx Cyber Security Limited as a person with significant control on 2023-12-12

View Document

06/12/236 December 2023 Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX on 2023-12-06

View Document

05/12/235 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

20/01/2320 January 2023 Change of details for Falanx Group Limited as a person with significant control on 2022-12-12

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Cessation of Ian Robert Selby as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Notification of Falanx Group Limited as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM THE BLADE ABBEY SQUARE READING RG1 3BD ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM FIVE KING'S HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS ENGLAND

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 CESSATION OF PETER WOOD AS A PSC

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR DIDI BARNES

View Document

19/07/1819 July 2018 CESSATION OF DIDI BARNES AS A PSC

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT SELBY

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR IAN ROBERT SELBY

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM KING BUSINESS CENTRE REEDS LANE SAYERS COMMON HASSOCKS WEST SUSSEX BN6 9LS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY DIDI BARNES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WOOD

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/09/1419 September 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

05/01/145 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIDI BARNES / 03/01/2012

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOOD / 03/01/2012

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O FIRST BASE TECHNOLOGIES TOWN HALL CHAMBERS HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DD UNITED KINGDOM

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIDI BARNES / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DIDI BARNES / 18/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WOOD / 18/02/2010

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED FIRST BASE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOOD / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIDI BARNES / 07/01/2010

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information