TTI TESTING LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Registered office address changed from 30-32 North Street Hailsham East Sussex BN27 1DW to 30-34 North Street Hailsham BN27 1DW on 2024-10-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER TRACEY BERRYMAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CALDWELL-NICHOLS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS O'HEAR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED NICHOLAS O'HEAR

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1121 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROBIN CALDWELL-NICHOLS / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE BANFIELD / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. ISABEL MARY LOUISE RIDGE / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BLACK / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWIN HOBBS / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

25/11/0925 November 2009 SECRETARY APPOINTED DENISE BANFIELD

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT STAPLEHURST

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM LITTLE MOUNT BUTTS LANE EASTBOURNE EAST SUSSEX BN20 9EN UNITED KINGDOM

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 APPOINTMENT TERMINATED DIRECTOR TENSION TECHNOLOGY INTERNATIONAL LIMITED

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR JEFFREY ROBIN CALDWELL-NICHOLS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BANFIELD

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR ROGER EDWIN HOBBS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED TENSION TECHNOLOGY INTERNATIONAL LIMITED

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR KEVIN BLACK

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DR. ISABEL MARY LOUISE RIDGE

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 36 HUGGETTS LANE WILLINGDON EASTBOURNE EAST SUSSEX BN22 0LU

View Document

16/05/0816 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/086 May 2008 COMPANY NAME CHANGED TTI TEXTILES LIMITED CERTIFICATE ISSUED ON 10/05/08

View Document

21/04/0821 April 2008 GBP NC 100/5000 09/04/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/04/00

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 37 FREDERICK PLACE BRIGHTON BN1 4EA

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED NEVBRIGHT (65) LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

28/02/9628 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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