TEST EXPERT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Change of details for Mr Delbag Singh Fagura as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 | Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH England to 35 Dudmaston Telford TF3 2DG on 2025-06-24 |
24/06/2524 June 2025 | Order of court to wind up |
15/06/2515 June 2025 | Micro company accounts made up to 2023-05-31 |
15/06/2515 June 2025 | Confirmation statement made on 2024-04-04 with no updates |
15/06/2515 June 2025 | Confirmation statement made on 2025-04-04 with no updates |
15/06/2515 June 2025 | Accounts for a dormant company made up to 2024-05-31 |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
17/07/2417 July 2024 | Director's details changed for Mr Delbag Singh on 2024-07-17 |
17/07/2417 July 2024 | Change of details for Mr Delbag Singh as a person with significant control on 2024-07-17 |
06/06/246 June 2024 | Compulsory strike-off action has been suspended |
06/06/246 June 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Confirmation statement made on 2023-04-04 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/02/2223 February 2022 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington Middlesex TW11 8DH on 2022-02-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/01/1731 January 2017 | PREVEXT FROM 30/04/2016 TO 31/05/2016 |
12/11/1612 November 2016 | REGISTERED OFFICE CHANGED ON 12/11/2016 FROM C/O GWAS LIMITED 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND |
30/07/1630 July 2016 | DISS40 (DISS40(SOAD)) |
29/07/1629 July 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
26/07/1626 July 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
22/03/1622 March 2016 | FIRST GAZETTE |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM C/O GWAS LIMITED 311 HANWORTH ROAD HAMPTON MIDDLESEX TW12 3EJ |
08/05/158 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1422 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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