TEST AUTOMATION SOLUTIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Registered office address changed from 6 the Firs Dalgety Bay Dunfermline Fife KY11 9UH to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2021-07-06

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

24/05/2124 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/01/1619 January 2016 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 57 MEADOWFIELD DALGETY BAY DUNFERMLINE FIFE KY11 9UU

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HALSTEAD / 02/09/2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 PREVSHO FROM 31/05/2014 TO 30/04/2014

View Document

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information