DERBYSHIRE TEST CENTRES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

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

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Director's details changed for Mathew Thomas Jordan on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Wayne Patrick Jordan as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Matthew Thomas Jordan as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Secretary's details changed for Mr Wayne Patrick Jordan on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Wayne Patrick Jordan on 2024-05-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

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

View Accounts

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Director's details changed for Mathew Thomas Jordan on 2021-09-15

View Document

23/09/2123 September 2021 Change of details for Mr Matthew Thomas Jordan as a person with significant control on 2021-09-15

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

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

View Accounts

15/05/2015 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1218 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DERBYSHIRE DE21 4BJ

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PATRICK JORDAN / 10/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW THOMAS JORDAN / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK STORES ROAD DERBY DERBYSHIRE DE21 4BJ

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JORDAN / 31/01/2009

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/11/0820 November 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 11 MOUNT PLEASANT ROAD REPTON DERBY DERBYSHIRE DE65 6GQ

View Document

03/04/083 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 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