TOPPING TEST SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mrs Elizabeth Anne Topping on 2025-09-01

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Hugh Tremenheere Topping on 2025-09-01

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH TREMENHEERE TOPPING / 22/10/2018

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 76 BROAD STREET ELY CB7 4BE ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH TREMEN WEERE TOPPING / 26/08/2010

View Document

30/08/1130 August 2011 SAIL ADDRESS CREATED

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1028 September 2010 26/08/10 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1014 September 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ELIZABETH ANNE TOPPING

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED HUGH TREMEN WEERE TOPPING

View Document

14/09/1014 September 2010 SECRETARY APPOINTED ELIZABETH ANNE TOPPING

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/08/1026 August 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