TEES TESTING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-03-31

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUCHAN / 03/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DEVLIN / 01/04/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: THE BOILERHOUSE TERRY DICKENS INDUSTRIAL ESTATE STATION ROAD STOKESLEY

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 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