POWER TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of March (Group) Limited as a person with significant control on 2025-07-17

View Document

25/07/2525 July 2025 NewSatisfaction of charge 4 in full

View Document

18/07/2518 July 2025 NewCessation of Christopher Colin Park as a person with significant control on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Mr Christopher James Peter Kehoe as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Mr Gregor Duncan Roberts as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewTermination of appointment of Zoe Roberta Park as a director on 2025-07-17

View Document

09/07/259 July 2025 NewSatisfaction of charge 009568530005 in full

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2025-01-08

View Document

21/01/2521 January 2025 Resolutions

View Document

27/09/2427 September 2024 Registration of charge 009568530006, created on 2024-09-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/208 January 2020 RE-INCREASE AUTH CAP FROM £648 TO £656, CO BUSINESS 18/09/2019

View Document

08/01/208 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/208 January 2020 ARTICLES OF ASSOCIATION

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

08/01/208 January 2020 18/09/19 STATEMENT OF CAPITAL GBP 656

View Document

13/06/1913 June 2019 08/04/19 STATEMENT OF CAPITAL GBP 645

View Document

08/06/198 June 2019 09/04/19 STATEMENT OF CAPITAL GBP 648

View Document

08/06/198 June 2019 09/04/19 STATEMENT OF CAPITAL GBP 648

View Document

08/06/198 June 2019 09/04/19 STATEMENT OF CAPITAL GBP 648

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARK

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANSOM

View Document

10/05/1910 May 2019 CESSATION OF MICHAEL THOMAS SANSOM AS A PSC

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARK / 08/04/2019

View Document

28/08/1828 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009568530005

View Document

07/03/177 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ROBERTA PARK / 01/06/2012

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE PARK / 01/06/2012

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARK / 01/05/2014

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 5 RIVERMEAD SOUTH INDUSTRIAL ESTATE BISHOPS HALL LANE CHELMSFORD ESSEX CM1 1PD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARK / 01/05/2014

View Document

18/02/1418 February 2014 ADOPT ARTICLES 30/01/2014

View Document

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

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARK

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS PAULINE PARK

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS ZOE ROBERTA PARK

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS SANSOM / 10/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PARK / 10/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARK / 10/05/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

01/10/081 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: SUITE B 11TH FLOOR PREMIER HOUSE 112 STATION ROAD EDWARE MIDDLESEX HA8 7AQ

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 16/09/99 ABSTRACTS AND PAYMENTS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 16/09/98 ABSTRACTS AND PAYMENTS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/05/9729 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/01/9511 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 85A STANMORE HILL STANMORE MIDDLESEX HA7 3DZ

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 1074-78 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: PARKVIEW HOUSE 869 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9TA

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990

View Document

16/05/9016 May 1990

View Document

16/05/9016 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989

View Document

19/10/8919 October 1989 RETURN MADE UP TO 27/05/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989

View Document

25/04/8925 April 1989

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

26/07/8826 July 1988

View Document

26/07/8826 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987

View Document

03/10/873 October 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/03/8710 March 1987 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

06/02/756 February 1975 ANNUAL RETURN MADE UP TO 31/12/73

View Document

24/06/6924 June 1969 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