TESTSONTHENET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Jodie Court Stevens Close Beckenham United Kingdom BR3 1RT England to Jodie Court Comptable Ltd Jodie Court, Stevens Close Beckenham BR3 1RT on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 6 Jodie Court Stevens Close Beckenham BR3 1RT England to Jodie Court Stevens Close Beckenham United Kingdom BR3 1RT on 2025-05-16

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/12/241 December 2024 Termination of appointment of Fletcher Donald Horobin-Worley as a director on 2024-10-28

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mrs Jennifer Horobin Worley on 2024-06-01

View Document

04/07/244 July 2024 Change of details for Mrs Jennifer Horobin Worley as a person with significant control on 2024-06-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2226 October 2022 Appointment of Ms Amanda Jane Meaden as a director on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mr Fletcher Donald Horobin-Worley as a director on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/03/2114 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

20/01/2020 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 95 HIGH STREET BECKENHAM KENT BR3 1AG ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER HOROBIN WORLEY / 01/03/2018

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HOROBIN WORLEY / 01/03/2018

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET WINIFRED HOROBIN-WORLEY / 01/03/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 53A MORGAN ROAD BROMLEY BR1 3QE

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MS HARRIET WINIFRED HOROBIN-WORLEY

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD HOROBIN WORLEY

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 61A CRYSTAL PALACE PARK ROAD LONDON SE26 6UT

View Document

26/01/1526 January 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DONALD NIGEL HOROBIN WORLEY

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NIGEL HOROBIN WORLEY / 08/12/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER HOROBIN WORLEY / 03/06/2014

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 65A CYSTAL PALACE PARK ROAD CRYSTAL PALACE LONDON SE26 6UT UNITED KINGDOM

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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