TYNE PRESSURE TESTING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

22/07/2522 July 2025 NewChange of details for a person with significant control

View Document

10/07/2510 July 2025 Accounts for a small company made up to 2024-11-01

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-11-03

View Document

21/05/2421 May 2024 Director's details changed for Mr Jonathan Charles Lamb on 2024-05-21

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-11-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Nicholas George Wright as a director on 2023-02-09

View Document

13/02/2313 February 2023 Appointment of Mr Paul Stephen Young as a director on 2023-02-09

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2018-07-19

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-10-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

05/03/205 March 2020 NAME OF THE COMPANY BE CHANGED 27/02/2020

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED TYNE SUBSEA LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS LAURA JOICEY

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091652200003

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WRIGHT / 24/07/2018

View Document

24/07/1824 July 2018 19/07/18 Statement of Capital gbp 3316210

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAHARIE

View Document

26/04/1826 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 3316210

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MRS JOANNE ALICEA WILKES

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL AMOS HEPPENSTALL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBRIDE

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091652200002

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALE

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE WRIGHT / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR NICHOLAS GEORGE WRIGHT

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED NEPTUNE TEST CENTRE LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 02/05/15

View Document

06/02/156 February 2015 CURRSHO FROM 31/08/2015 TO 30/04/2015

View Document

02/12/142 December 2014 ADOPT ARTICLES 13/11/2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR RICHARD CONRAD DALE

View Document

02/12/142 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 942105

View Document

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091652200001

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR RICHARD DODD

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR NEIL KIRKBRIDE

View Document

24/10/1424 October 2014 SECRETARY APPOINTED STEPHEN BAHARIE

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED NEPTUNE CENTRE LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED TIMEC 1467 LIMITED CERTIFICATE ISSUED ON 10/10/14

View Document

07/08/147 August 2014 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