PK TESTING SERVICES LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

01/04/251 April 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-08

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Declaration of solvency

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

14/06/2414 June 2024 Cessation of Joanne Richardson as a person with significant control on 2024-06-09

View Document

14/06/2414 June 2024 Change of details for Mr Paul Richard Kerby as a person with significant control on 2024-06-09

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Change of details for Mr Paul Richard Kerby as a person with significant control on 2021-05-17

View Document

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERBY / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ ENGLAND

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERBY / 01/02/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O SJD (SOUTH WEST) LTD SECOND FLOOR REGENT HOUSE 65 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH RICHARDSON / 11/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERBY / 11/11/2013

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

03/08/123 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM NEW CITY CHAMBERS 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD KERBY / 24/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE RICHARDSON / 30/06/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERBY / 30/06/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM NEW CITY CHAMBERS 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB UNITED KINGDOM

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 1A WESTERN RIDGE OTLEY WEST YORKSHIRE LS21 2EF UK

View Document

24/07/0824 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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