CAYLEY TESTING SOLUTIONS LTD.

Company Documents

DateDescription
18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-03-02

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Resolutions

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CAYLEY / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS YI LIU / 08/01/2021

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE SK10 1JE ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CAYLEY / 08/04/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 11 WESTHURST DRIVE CHISLEHURST KENT BR7 6HS UNITED KINGDOM

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR BRETT CAYLEY

View Document

18/05/1618 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 SECRETARY APPOINTED MR BRETT CAYLEY

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED CAYLEY TESTING SOLUTION LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

23/04/1523 April 2015 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