WB TESTING LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
23/08/2323 August 2023 | Micro company accounts made up to 2022-11-30 |
22/08/2322 August 2023 | Notification of Wayne Augustine John Paul Byrne as a person with significant control on 2016-11-24 |
22/08/2322 August 2023 | Withdrawal of a person with significant control statement on 2023-08-22 |
04/12/224 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
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 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/08/2019 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
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 |
31/08/1931 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/08/1820 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 15 AIRDALE CLOSE BEECHWOOD BIRKENHEAD CH439UP UNITED KINGDOM |
24/11/1624 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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