TEST TECHNOLOGIES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
03/02/253 February 2025 | Change of details for Mr Neil Mcdougall as a person with significant control on 2016-04-06 |
31/01/2531 January 2025 | Cessation of James Seymour Beaumont as a person with significant control on 2016-04-06 |
31/01/2531 January 2025 | Director's details changed for Neil Mcdougall on 2025-01-28 |
16/01/2516 January 2025 | Termination of appointment of James Seymour Beaumont as a director on 2025-01-15 |
16/01/2516 January 2025 | Appointment of Mr Rory Mcdougall as a director on 2025-01-15 |
16/01/2516 January 2025 | Director's details changed for Neil Mcdougall on 2025-01-16 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
04/02/234 February 2023 | Change of details for Mr James Seymour Beaumont as a person with significant control on 2023-01-11 |
04/02/234 February 2023 | Director's details changed for James Seymour Beaumont on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL MCDOUGALL / 23/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEYMOUR BEAUMONT / 23/01/2020 |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES SEYMOUR BEAUMONT / 23/01/2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDOUGALL / 23/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | DISS40 (DISS40(SOAD)) |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
17/04/1817 April 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDOUGALL / 28/01/2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEYMOUR BEAUMONT / 28/01/2016 |
28/01/1628 January 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 28/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/04/1521 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
19/02/1319 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM YE H'AEPENNIES, HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
06/04/116 April 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
06/04/116 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
28/02/1128 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
14/04/1014 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
12/03/1012 March 2010 | 31/01/10 TOTAL EXEMPTION FULL |
20/11/0920 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
17/04/0917 April 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/02/0920 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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