ALLIED TESTING (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Ruairi Laughlin-Mccann as a secretary on 2025-06-30

View Document

04/02/254 February 2025 Director's details changed for Mr Daniel James Mould on 2025-02-03

View Document

03/02/253 February 2025 Secretary's details changed for Ruairi Laughlin-Mccann on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Serghei Crotov on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr. Alexander Klyachko as a person with significant control on 2025-02-03

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

18/11/2418 November 2024 Appointment of Mr Serghei Crotov as a director on 2024-11-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER KLYACHKO

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 SECRETARY'S CHANGE OF PARTICULARS / RUAIRI LAUGHLIN-MCCANN / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MOULD / 15/05/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 65 COMPTON STREET CLERKENWELL LONDON EC1V 0BN UNITED KINGDOM

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON ENGLAND EC3V 0EH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MOULD / 28/12/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MR. DANIEL JAMES MOULD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

13/12/1313 December 2013 SECRETARY APPOINTED RUAIRI LAUGHLIN-MCCANN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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