THE PROFESSIONAL TESTER LTD

Company Documents

DateDescription
19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

21/09/2321 September 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Removal of liquidator by court order

View Document

10/10/2210 October 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

26/10/2126 October 2021 Removal of liquidator by court order

View Document

26/10/2126 October 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2021-10-26

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

02/06/212 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 PREVEXT FROM 30/11/2020 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

26/08/2026 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

06/08/196 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

07/08/187 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 13 SAVILE DRIVE HALIFAX WEST YORKSHIRE HX1 2EU

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 4 PRINCESS TERRACE CHARLOTTE CLOSE HALIFAX WEST YORKSHIRE HX1 2NH UNITED KINGDOM

View Document

15/11/1315 November 2013 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