TEST TECHNOLOGIES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Neil Mcdougall as a person with significant control on 2016-04-06

View Document

31/01/2531 January 2025 Cessation of James Seymour Beaumont as a person with significant control on 2016-04-06

View Document

31/01/2531 January 2025 Director's details changed for Neil Mcdougall on 2025-01-28

View Document

16/01/2516 January 2025 Termination of appointment of James Seymour Beaumont as a director on 2025-01-15

View Document

16/01/2516 January 2025 Appointment of Mr Rory Mcdougall as a director on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Neil Mcdougall on 2025-01-16

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

04/02/234 February 2023 Change of details for Mr James Seymour Beaumont as a person with significant control on 2023-01-11

View Document

04/02/234 February 2023 Director's details changed for James Seymour Beaumont on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MCDOUGALL / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEYMOUR BEAUMONT / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SEYMOUR BEAUMONT / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDOUGALL / 23/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCDOUGALL / 28/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEYMOUR BEAUMONT / 28/01/2016

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B H COMPANY SECRETARIES LTD / 28/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM YE H'AEPENNIES, HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/04/0917 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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