CONTROL & TEST SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES BUTLER / 11/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR JOHNSON / 11/05/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/06/03

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 187 TUNSTALL ROAD KNYPERSLEY STOKE-ON-TRENT STAFFORDSHIRE ST8 7AQ

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

26/09/9626 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/06/96

View Document

17/09/9617 September 1996 EXEMPTION FROM APPOINTING AUDITORS 09/09/96

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 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