TEST POINT COMMISSIONING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with updates |
25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Registered office address changed from 61 Westway Caterham Surrey CR3 5TQ United Kingdom to 62 Welcomes Road Kenley Surrey CR8 5HD on 2024-03-08 |
25/02/2425 February 2024 | Resolutions |
25/02/2425 February 2024 | Resolutions |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-04 with updates |
22/02/2422 February 2024 | Cessation of Peter Alden as a person with significant control on 2023-06-28 |
21/02/2421 February 2024 | Cancellation of shares. Statement of capital on 2023-06-28 |
20/02/2420 February 2024 | Termination of appointment of Peter Alden as a director on 2023-04-12 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Purchase of own shares. |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
14/06/2114 June 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 62 WELCOMES ROAD KENLEY SURREY CR8 5HD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEACHEY & CO (ACCOUNTANTS) LIMITED / 12/02/2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
02/01/202 January 2020 | 22/09/10 STATEMENT OF CAPITAL GBP 6 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETERKIN / 04/02/2016 |
18/03/1618 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 4 SUNNY RISE CHALDON CATERHAM SURREY CR3 5PR UNITED KINGDOM |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR THOMAS PETERKIN |
13/02/1213 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR LLOYD TOWNSEND |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
22/09/1022 September 2010 | 23/08/10 STATEMENT OF CAPITAL GBP 6 |
22/09/1022 September 2010 | NC INC ALREADY ADJUSTED 23/08/2010 |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS PETERKIN |
31/08/1031 August 2010 | CORPORATE SECRETARY APPOINTED PEACHEY & CO (ACCOUNTANTS) LIMITED |
31/08/1031 August 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR LLOYD TOWNSEND |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PETERKIN |
31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 62 WELCOMES ROAD KENLEY SURREY CR8 5HD |
19/08/1019 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
23/03/1023 March 2010 | DIRECTOR APPOINTED MR LLOYD STEVEN TOWNSEND |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 98 THARP ROAD WALLINGTON SURREY SM6 8LE |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETERKIN / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALDEN / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS PETERKIN / 26/02/2010 |
28/01/1028 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 12 ARCHWAY CLOSE GUY ROAD WALLINGTON SM6 7LH |
11/03/0911 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/084 February 2008 | SECRETARY RESIGNED |
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