TESTERS AUTOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

22/08/2422 August 2024 Change of details for Mr Cameron Lewis John Tester as a person with significant control on 2024-08-17

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Change of details for Kailey Nicholson as a person with significant control on 2023-08-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 17a Holywells Road Ipswich IP3 0DL England to Unit Mp4 Newbourne Road Martlesham Woodbridge Suffolk IP12 4PR on 2022-01-18

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM GREENS FARM HOUSE HIGH ROAD LEAVENHEATH ESSEX CO6 4PG UNITED KINGDOM

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY RAY TESTER

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAILEY NICHOLSON

View Document

28/01/2028 January 2020 26/03/19 STATEMENT OF CAPITAL GBP 2

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LEWIS JOHN TESTER / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR CAMERON LEWIS JOHN TESTER / 01/10/2019

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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