SGS MIS TESTING LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR MICHAEL BOYD

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRIFFITHS

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE EARL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR JAMES MCGURK

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

28/11/1328 November 2013 COMPANY NAME CHANGED MIS TESTING LIMITED CERTIFICATE ISSUED ON 28/11/13

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM UNIT 2 WATLING STREET INDUSTRIAL ESTATE LEADGATE CONSETT COUNTY DURHAM DH8 6TA UNITED KINGDOM

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS PAULINE EARL

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNANT

View Document

27/09/1327 September 2013 TERMINATE DIR APPOINTMENT

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MS CATHERINE ALDAG

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS CATHERINE JANE GRIFFITHS

View Document

05/09/135 September 2013 ADOPT ARTICLES 30/08/2013

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083821000001

View Document

22/08/1322 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/1322 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 200.00

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083821000001

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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