TESTER ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-04 with updates |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
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 |
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 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Memorandum and Articles of Association |
29/03/2429 March 2024 | Resolutions |
10/10/2310 October 2023 | Micro company accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-18 with updates |
10/08/2110 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTER / 26/09/2018 |
24/08/1824 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
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 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELANNOY TESTER / 19/09/2015 |
08/03/168 March 2016 | DIRECTOR APPOINTED MRS ELIZABETH DELANNOY TESTER |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTER / 19/09/2015 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TESTER / 17/09/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/09/0724 September 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/06/063 June 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/01/0427 January 2004 | VARYING SHARE RIGHTS AND NAMES |
28/10/0328 October 2003 | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | SECRETARY'S PARTICULARS CHANGED |
17/10/0217 October 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED |
18/09/0218 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/09/0218 September 2002 | DIRECTOR RESIGNED |
18/09/0218 September 2002 | NEW SECRETARY APPOINTED |
18/09/0218 September 2002 | SECRETARY RESIGNED |
18/09/0218 September 2002 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
18/09/0218 September 2002 | NEW DIRECTOR APPOINTED |
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