TESTWORKS GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewNotice of move from Administration to Dissolution

View Document

19/06/2519 June 2025 NewAdministrator's progress report

View Document

31/12/2431 December 2024 Administrator's progress report

View Document

26/11/2426 November 2024 Notice of extension of period of Administration

View Document

15/11/2415 November 2024 Notice of extension of period of Administration

View Document

01/08/241 August 2024 Statement of affairs with form AM02SOA

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

21/02/2421 February 2024 Termination of appointment of Martin Clocherty as a director on 2024-02-14

View Document

10/01/2410 January 2024 Notice of deemed approval of proposals

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

13/12/2313 December 2023 Statement of administrator's proposal

View Document

04/12/234 December 2023 Appointment of an administrator

View Document

04/12/234 December 2023 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-12-04

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Appointment of Dr Martin Clocherty as a director on 2023-04-03

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 078346750003 in full

View Document

10/02/2210 February 2022 Registration of charge 078346750005, created on 2022-02-08

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-13

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

16/07/2116 July 2021 Cessation of Andrew Martin Chick as a person with significant control on 2021-06-29

View Document

16/07/2116 July 2021 Termination of appointment of Kevin Charles Snelling as a director on 2021-06-29

View Document

16/07/2116 July 2021 Termination of appointment of Jonathan James Bosworth as a director on 2021-06-29

View Document

16/07/2116 July 2021 Appointment of Mr Ewan Lloyd- Baker as a director on 2021-06-29

View Document

16/07/2116 July 2021 Notification of Seismic Succession One Limited as a person with significant control on 2021-06-29

View Document

08/07/218 July 2021 Registration of charge 078346750004, created on 2021-06-29

View Document

08/12/208 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HURST

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CHICK / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN CHICK / 20/02/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

11/12/1911 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/03/1911 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR IAN ANTHONY HURST

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR KEVIN CHARLES SNELLING

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JONATHAN JAMES BOSWORTH

View Document

04/07/184 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 335.00

View Document

04/07/184 July 2018 07/06/18 STATEMENT OF CAPITAL GBP 300.1

View Document

04/07/184 July 2018 11/06/18 STATEMENT OF CAPITAL GBP 500.0

View Document

21/06/1821 June 2018 SUB-DIVISION 07/06/18

View Document

19/06/1819 June 2018 SUB-DIVISION 07/06/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN CHICK

View Document

11/06/1811 June 2018 CESSATION OF GLOBAL TEST LIMITED AS A PSC

View Document

12/02/1812 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/11/173 November 2017 CESSATION OF ANDREW MARTIN CHICK AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL TEST LIMITED

View Document

03/11/173 November 2017 CESSATION OF JONATHAN JAMES BOSWORTH AS A PSC

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1724 February 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/11/1511 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 COMPANY NAME CHANGED TW BESPOKE LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

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

View Accounts

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078346750003

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

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

View Accounts

15/11/1215 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 COMPANY NAME CHANGED TW BESPOKE SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 COMPANY NAME CHANGED TW BESPOKE PROJECTS LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

01/05/121 May 2012 COMPANY NAME CHANGED TESTWORKS BESPOKE SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/113 November 2011 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