TESTING AND ANALYSIS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Craig Mcgowan as a director on 2023-10-24

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Mr Craig Mcgowan as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mr Angus Michael Barry as a director on 2022-01-01

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TARR

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR STEPHEN JOHN HELLIWELL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED PHILIP MICHAEL WRIGHT

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM PAVILION B ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HAMPSHIRE RG23 8BG

View Document

03/09/183 September 2018 ADOPT ARTICLES 29/08/2018

View Document

03/09/183 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH

View Document

26/10/1526 October 2015 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR NIGEL CRAIG ROBERTS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN TARR

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR TONY DIXON

View Document

07/03/147 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH WHITE

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM PAVILION C2 ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HAMPSHIRE RG23 8BG

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITE

View Document

19/06/1319 June 2013 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

18/03/1318 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WREN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR TONY DIXON

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH BARROW

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER DOULL

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY PHILIP MORRIS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED GRAHAM EDWARD WREN

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH JAMES WHITE

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA

View Document

10/03/0710 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: OSBORN WAY HOOK HAMPSHIRE RG27 9HX

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 AUDITORS RESIGNATION

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 S366A DISP HOLDING AGM 02/05/00

View Document

17/05/0017 May 2000 ADOPT ARTICLES 02/05/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 7 MAYDAY ROAD THORNTON HEATH CROYDON CR7 7XA

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 S386 DISP APP AUDS 10/10/94

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 RETURN MADE UP TO 09/02/94; CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: BIRCHWOOD WAY COTES PARK WEST SOMERCOTES DERBYSHIRE DE55 4QQ

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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