CONNECT PAT TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/11/197 November 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS RONA MARION LEVY / 22/07/2019

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONA MARION LEVY

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEVY / 01/09/2017

View Document

18/01/1918 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEVY / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEVY / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONA MARION LEVY / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / RONA MARION LEVY / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEVY / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEVY / 23/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / RONA MARION LEVY / 23/07/2018

View Document

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RONA MARION LEVY / 24/07/2017

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49A HIGH STREET RUISLIP MIDDX HA4 7BD

View Document

27/03/1527 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SALTER

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEVY / 20/07/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONA MARION LEVY / 20/07/2012

View Document

28/08/1228 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SALTER / 28/04/2012

View Document

04/08/114 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JONATHAN SALTER

View Document

25/11/0925 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

11/09/0911 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 COMPANY NAME CHANGED THE LAST GOODBYE LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY APPOINTED RONA MARION LEVY

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MICHAEL DAVID LEVY

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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