WB TESTING LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Notification of Wayne Augustine John Paul Byrne as a person with significant control on 2016-11-24

View Document

22/08/2322 August 2023 Withdrawal of a person with significant control statement on 2023-08-22

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to 255 Poulton Road Wallasey Wirral CH44 4BT on 2021-11-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 3RD FLOOR 207 REGENT STREET LONDON GREATER LONDON W1B 3HH UNITED KINGDOM

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 15 AIRDALE CLOSE BEECHWOOD BIRKENHEAD CH439UP UNITED KINGDOM

View Document

24/11/1624 November 2016 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