TESTER ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Registered office address changed from C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY England to Maria House 35 Millers Road Brighton BN15NP on 2024-10-23

View Document

18/04/2418 April 2024 Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2024-04-18

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTER / 26/09/2018

View Document

24/08/1824 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM C/O DALEWOOD LTD 42-44 BRUNSWICK ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5WB ENGLAND

View Document

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

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 1ST FLOOR 42-44 BRUNSWICK ROAD SHOREHAM - BY - SEA WEST SUSSEX BN43 5WB

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELANNOY TESTER / 19/09/2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS ELIZABETH DELANNOY TESTER

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTER / 19/09/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TESTER / 17/09/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/063 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

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