CONSTRUCTION TESTING SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 059983330016, created on 2025-07-18

View Document

06/03/256 March 2025 Termination of appointment of Ben Allison as a director on 2025-02-28

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

18/11/2418 November 2024 Change of details for Project C Bidco Limited as a person with significant control on 2024-06-10

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Registration of charge 059983330015, created on 2024-10-07

View Document

04/10/244 October 2024 Satisfaction of charge 059983330012 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 059983330013 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 059983330014 in full

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Thomas Gray as a director on 2023-10-17

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Registration of charge 059983330014, created on 2023-07-06

View Document

31/05/2331 May 2023 Registration of charge 059983330013, created on 2023-05-30

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

06/03/236 March 2023 Satisfaction of charge 059983330011 in full

View Document

06/03/236 March 2023 Satisfaction of charge 059983330010 in full

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Gray as a director on 2023-02-06

View Document

01/02/231 February 2023 Termination of appointment of Katy Maynard as a director on 2023-01-31

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

04/11/224 November 2022 Appointment of Ben Allison as a director on 2022-11-03

View Document

28/10/2228 October 2022 Registration of charge 059983330012, created on 2022-10-26

View Document

25/10/2225 October 2022 Termination of appointment of Kevin Derek Tonge as a director on 2022-10-25

View Document

09/05/229 May 2022 Appointment of Katy Maynard as a director on 2022-05-04

View Document

09/05/229 May 2022 Termination of appointment of Gary Corrigan as a director on 2022-03-31

View Document

21/04/2221 April 2022 Registration of charge 059983330011, created on 2022-04-07

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

15/12/2115 December 2021 Satisfaction of charge 059983330009 in full

View Document

14/12/2114 December 2021 Registration of charge 059983330010, created on 2021-12-14

View Document

10/12/2110 December 2021 Satisfaction of charge 059983330008 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 059983330003 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 059983330004 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 059983330005 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 059983330006 in full

View Document

10/12/2110 December 2021 Amended full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Satisfaction of charge 059983330007 in full

View Document

11/11/2111 November 2021 Registration of charge 059983330009, created on 2021-11-09

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Termination of appointment of Peter Damian Eglinton as a director on 2021-10-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 SECOND FILING FOR FORM AP01

View Document

27/05/1627 May 2016 SECOND FILING FOR FORM AP01

View Document

29/04/1629 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
THE OLD CO-OP
69 HIGH STREET, DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3RQ

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ROBERT ADRIAN BLUNDEN

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JEFFREY JOHN WILTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 11/12/14 STATEMENT OF CAPITAL GBP 850

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR LOUIS CHURCH

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW HARDCASTLE / 28/09/2015

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059983330001

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR PAUL STEPHEN NODDER

View Document

28/01/1528 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 20/11/2014

View Document

14/10/1414 October 2014 SECOND FILING WITH MUD 14/11/13 FOR FORM AR01

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 18/09/2012

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LOUIS CHURCH

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR MR CHURCH

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ASHFORTH

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JASON GREGORY

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR LOUIS CHURCH

View Document

03/05/113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/113 May 2011 COMPANY NAME CHANGED EARTHWORKS TESTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

24/11/1024 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HARDCASTLE / 13/07/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON HARDCASTLE / 14/11/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ASHFORTH / 14/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEREK TONGE / 14/11/2009

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED KEVIN DEREK TONGE

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 COMPANY NAME CHANGED EARTHWORK TESTING SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 07/12/06

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 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