CASSIDY TESTING CONSULTANCY LIMITED

Company Documents

DateDescription
09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Return of final meeting in a members' voluntary winding up

View Document

26/11/2126 November 2021 Liquidators' statement of receipts and payments to 2021-10-29

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/03/193 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASSIDY / 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 1 ALDENHAM CLOSE CAVERSHAM READING BERKSHIRE RG4 6RR

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CASSIDY / 04/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART CASSIDY / 01/01/2019

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART CASSIDY / 15/09/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 179B NORTHFIELD AVENUE EALING, LONDON, W13 9QT

View Document

25/03/1425 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/02/138 February 2013 DIRECTOR APPOINTED STUART CASSIDY

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

25/01/1325 January 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