DERBYSHIRE TEST CENTRES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Total exemption full accounts made up to 2024-08-31 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 01/05/241 May 2024 | Director's details changed for Mathew Thomas Jordan on 2024-05-01 |
| 01/05/241 May 2024 | Change of details for Mr Wayne Patrick Jordan as a person with significant control on 2024-05-01 |
| 01/05/241 May 2024 | Change of details for Mr Matthew Thomas Jordan as a person with significant control on 2024-05-01 |
| 01/05/241 May 2024 | Secretary's details changed for Mr Wayne Patrick Jordan on 2024-05-01 |
| 01/05/241 May 2024 | Director's details changed for Mr Wayne Patrick Jordan on 2024-05-01 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/05/2324 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-02 with updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
| 01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-08-31 |
| 27/09/2127 September 2021 | Director's details changed for Mathew Thomas Jordan on 2021-09-15 |
| 23/09/2123 September 2021 | Change of details for Mr Matthew Thomas Jordan as a person with significant control on 2021-09-15 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 27/05/2127 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 15/05/2015 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 14/05/1914 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 09/05/189 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 16/03/1516 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 08/05/148 May 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ UNITED KINGDOM |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 26/03/1326 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 18/04/1218 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 28/03/1128 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DERBYSHIRE DE21 4BJ |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PATRICK JORDAN / 10/10/2009 |
| 30/03/1030 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW THOMAS JORDAN / 01/10/2009 |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 05/01/105 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/05/0927 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 27/05/0927 May 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 27/05/0927 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 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 |
| 26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JORDAN / 31/01/2009 |
| 08/12/088 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
| 20/11/0820 November 2008 | PREVEXT FROM 31/03/2008 TO 31/08/2008 |
| 06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 11 MOUNT PLEASANT ROAD REPTON DERBY DERBYSHIRE DE65 6GQ |
| 03/04/083 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 23/07/0723 July 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 24/03/0624 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/03/0624 March 2006 | NEW DIRECTOR APPOINTED |
| 24/03/0624 March 2006 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA |
| 17/03/0617 March 2006 | DIRECTOR RESIGNED |
| 17/03/0617 March 2006 | SECRETARY RESIGNED |
| 13/03/0613 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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