TESTING ASSURED LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Registered office address changed from Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 483 483 Birmingham Rd Marlbrook Bromsgrove B61 0HZ on 2023-10-16

View Document

30/01/2330 January 2023 Micro company accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ALAN PATRICK DEAKIN / 24/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA DEAKIN / 24/09/2019

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ALAN PATRICK DEAKIN / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA DEAKIN / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN PATRICK DEAKIN / 08/06/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM HARVEST HOUSE 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN PATRICK DEAKIN / 16/11/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN PATRICK DEAKIN / 15/02/2016

View Document

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

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN PATRICK DEAKIN / 30/09/2015

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKS MK3 6DP

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 14 CAMBRIDGE WAY BIRMINGHAM B27 6SF ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 24 BARNSBURY STREET LONDON N1 1PN

View Document

11/01/1411 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

21/09/1321 September 2013 REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 14 CAMBRIDGE WAY BIRMINGHAM WEST MIDLANDS B27 6SF

View Document

21/09/1321 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Accounts

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DEAKIN / 19/06/2012

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 191 TANWORTH LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 4BZ

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 5 ENDERBY CLOSE BENTLEY HEATH SOLIHULL B938LW ENGLAND

View Document

14/12/1014 December 2010 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