PRODUCTION TEST SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mr Ian Kevin Peter Heighes on 2022-10-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Appointment of Mrs Laura Marie Bridges as a director on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Director's details changed for Mr Simon Paul Bowker-Heighes on 2021-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

05/09/185 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

13/09/1713 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/10/1624 October 2016 DIRECTOR APPOINTED MR SIMON PAUL HEIGHES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023705230003

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MICHELE HEIGHES / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEVIN PETER HEIGHES / 05/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/09/8929 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 ALTER MEM AND ARTS 110589

View Document

23/05/8923 May 1989 COMPANY NAME CHANGED TRIPMAIN LIMITED CERTIFICATE ISSUED ON 24/05/89

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/04/8910 April 1989 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