SERVOTEST TESTING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Dr Luo Jing on 2021-08-12

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/02/2327 February 2023 Appointment of Mr Timothy John Rogers as a director on 2023-02-16

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

02/09/202 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR SPARK DUAN

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ANDREW JAMES PRIOR

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

04/10/184 October 2018 11/06/08 FULL LIST AMEND

View Document

25/09/1825 September 2018 23/04/13 FULL LIST AMEND

View Document

25/09/1825 September 2018 23/04/14 FULL LIST AMEND

View Document

25/09/1825 September 2018 23/04/15 FULL LIST AMEND

View Document

25/09/1825 September 2018 23/04/16 FULL LIST AMEND

View Document

14/08/1814 August 2018 11/06/09 FULL LIST AMEND

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN MICHAEL TAYLOR / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID FERRIS / 27/03/2018

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIAN JIN TIAN / 31/01/2017

View Document

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

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED TIAN JIN TIAN

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, NO UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JING LIE LI / 25/10/2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM, UNIT 2 ALPHA WAY, THORPE INDUSTRIAL ESTATE, EGHAM, TW20 8RZ, ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN MICHAEL TAYLOR / 25/10/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR JING LIE LI

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR YAN SHEN ZHANG

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM, UNIT 1 BETA WAY, THORPE INDUSTRIAL ESTATE, EGHAM, SURREY, TW20 8RE

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR YANSHEN ZHANG

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JINGLIE LI

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN MICHAEL TAYLOR / 10/11/2015

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL POWER

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR GEORGE JOHN MICHAEL TAYLOR

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR BRIAN DAVID FERRIS

View Document

24/07/1224 July 2012 SECOND FILING WITH MUD 23/04/12 FOR FORM AR01

View Document

11/05/1211 May 2012 SUB-DIVISION 23/02/12

View Document

11/05/1211 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 07/05/10 STATEMENT OF CAPITAL GBP 196

View Document

01/07/101 July 2010 ADOPT ARTICLES 05/04/2010

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YANSHEN ZHANG / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JINGLIE LI / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH HOWARD / 23/04/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM, UNIT BETA WAY THORPE INDUSTRIAL ESTATE, EGHAM, SURREY, KT20 8RE

View Document

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

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JINGLIE LI

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, UNIT 1 BETA WAY, EGHAM, SURREY, TW20 8RE, UNITED KINGDOM

View Document

07/11/087 November 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN FERRIS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR MICHAEL KENNETH HOWARD

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 245 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4PJ

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/08/0813 August 2008 CURRSHO FROM 30/06/2008 TO 30/06/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED BBK SERVOTEST LTD CERTIFICATE ISSUED ON 28/06/07

View Document

11/06/0711 June 2007 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