TEST POINT COMMISSIONING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

22/02/2422 February 2024 Cessation of Peter Alden as a person with significant control on 2023-06-28

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2023-06-28

View Document

20/02/2420 February 2024 Termination of appointment of Peter Alden as a director on 2023-04-12

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 62 WELCOMES ROAD KENLEY SURREY CR8 5HD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEACHEY & CO (ACCOUNTANTS) LIMITED / 12/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/01/202 January 2020 22/09/10 STATEMENT OF CAPITAL GBP 6

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETERKIN / 04/02/2016

View Document

18/03/1618 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 4 SUNNY RISE CHALDON CATERHAM SURREY CR3 5PR UNITED KINGDOM

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR THOMAS PETERKIN

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR LLOYD TOWNSEND

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 6

View Document

22/09/1022 September 2010 NC INC ALREADY ADJUSTED 23/08/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS PETERKIN

View Document

31/08/1031 August 2010 CORPORATE SECRETARY APPOINTED PEACHEY & CO (ACCOUNTANTS) LIMITED

View Document

31/08/1031 August 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD TOWNSEND

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS PETERKIN

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 62 WELCOMES ROAD KENLEY SURREY CR8 5HD

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR LLOYD STEVEN TOWNSEND

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 98 THARP ROAD WALLINGTON SURREY SM6 8LE

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETERKIN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALDEN / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS PETERKIN / 26/02/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 12 ARCHWAY CLOSE GUY ROAD WALLINGTON SM6 7LH

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 SECRETARY RESIGNED

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