SAFETY TESTING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
04/09/254 September 2025 New | Application to strike the company off the register |
27/08/2527 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Registered office address changed from 27 Bucklands Road Teddington Middlesex TW11 9QR to 15 Bower Gardens Salisbury SP1 2RL on 2025-02-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/06/1615 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PO SANG WONG / 01/02/2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM ALBION HOUSE 113 STATION ROAD HAMPTON MIDDLESEX TW12 2AL UNITED KINGDOM |
17/06/1317 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/06/1216 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 34 WORPLE ROAD ISLEWORTH MIDDX TW7 7AP |
20/06/1120 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
16/03/1116 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
09/06/109 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PO SANG WONG / 08/06/2010 |
12/05/1012 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
22/06/0922 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/02/0916 February 2009 | APPOINTMENT TERMINATED SECRETARY DEBORAH TAYLOR OSBORNE |
13/06/0813 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
22/06/0722 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
26/10/0626 October 2006 | SECRETARY RESIGNED |
26/10/0626 October 2006 | NEW SECRETARY APPOINTED |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: THE OLD POST OFFICE PEARSON HALL PEARSON ROAD SONNING BERKSHIRE RG4 6UL |
21/06/0621 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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