PHISH TEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2023-12-31

View Document

17/01/2517 January 2025 Change of details for Mrs Tracey Jane Collier as a person with significant control on 2024-12-01

View Document

16/01/2516 January 2025 Director's details changed for Mr Dominic Paul Collier on 2024-12-01

View Document

16/01/2516 January 2025 Director's details changed for Mrs Tracey Jane Collier on 2024-12-01

View Document

16/01/2516 January 2025 Change of details for Mr Dominic Paul Collier as a person with significant control on 2024-12-01

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

13/12/2413 December 2024 Director's details changed for Mr Dominic Paul Collier on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mrs Tracey Jane Collier as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2024-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

19/06/2319 June 2023 Registered office address changed from Emstery House (North) Shrewsbury Business Park Shrewsbury Shrewsbury Shropshire SY2 6LG England to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2023-06-19

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

13/09/2213 September 2022 Change of details for Mrs Tracey Jane Collier as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mrs Tracey Jane Collier on 2022-09-12

View Document

13/09/2213 September 2022 Director's details changed for Mr Dominic Paul Collier on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr Dominic Paul Collier as a person with significant control on 2022-09-12

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM EMSTERY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY, SHROPSHIRE ENGLAND SY2 6UG

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 DIRECTOR APPOINTED MRS TRACEY JANE COLLIER

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW ENGLAND

View Document

17/12/1317 December 2013 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