FOCUS ON 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
20/01/2520 January 2025 Change of details for Mr Richard Barrie Mason as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Mr Michael Mcatemney on 2025-01-20

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

15/05/2315 May 2023 Registered office address changed from The Globe Centre Suite 20 st James Square Accrington Lancashire BB5 0RE England to The Globe Centre Suite 13 st James Square Accrington Lancashire BB5 0RE on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/12/2028 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRIE MASON / 01/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD BARRIE MASON / 01/10/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 DIRECTOR APPOINTED MR MICHAEL MCATEMNEY

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR CONSTANCE HAGGERTY

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

08/08/178 August 2017 01/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/10/166 October 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM GROUP FIRST HOUSE 12A MEAD WAY PADIHAM BURNLEY BB12 7NG ENGLAND

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARRIE MASON / 20/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM NORTHBRIDGE HOUSE ELM STREET BURNLEY LANCASHIRE BB10 1PD

View Document

17/10/1517 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM BANK HOUSE BLACKBURN ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HN ENGLAND

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM NORTHBRIDGE HOUSE ELM STREET BURNLEY LANCASHIRE BB10 1PD

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MS CONSTANCE ROSE HAGGERTY

View Document

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

View Accounts

03/11/143 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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