UK TESTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
27/09/1527 September 2015 | SECRETARY APPOINTED MRS ROBINA DAVIES |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR BRIAN DOUGLAS DAVIES |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBINA DAVIES |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, SECRETARY BRIAN DAVIES |
30/04/1530 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/05/113 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBINA MURIEL DAVIES / 23/04/2010 |
25/05/1025 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/04/0316 April 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
18/08/0218 August 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02 |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: G OFFICE CHANGED 31/07/02 18 SWEET BRIAR DRIVE BEANSHEAF FARM CALCOT BERKSHIRE RG31 7AD |
31/07/0231 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0231 July 2002 | SECRETARY'S PARTICULARS CHANGED |
25/04/0225 April 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 18 SWEET BRIAR DRIVE BEAN SHEAF FARM CALLOT BERKSHIRE RG31 7AD |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
27/04/0127 April 2001 | DIRECTOR RESIGNED |
27/04/0127 April 2001 | NEW SECRETARY APPOINTED |
27/04/0127 April 2001 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
27/04/0127 April 2001 | SECRETARY RESIGNED |
23/04/0123 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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