FORENSIC TESTING SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr David James Byrne as a director on 2025-06-05

View Document

01/05/251 May 2025 Termination of appointment of Tim Walton as a director on 2025-03-31

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

28/03/2428 March 2024 Cessation of Carnon Downs Ltd as a person with significant control on 2016-04-06

View Document

28/03/2428 March 2024 Notification of Carnon Downs Ltd as a person with significant control on 2016-04-06

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

07/02/247 February 2024 Appointment of Mr James Alan Burbridge as a director on 2024-01-22

View Document

12/12/2312 December 2023 Appointment of Mr Tim Walton as a director on 2023-11-01

View Document

21/11/2321 November 2023 Change of details for Carnon Downs Ltd as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

01/11/231 November 2023 Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Paul Rex Ford Hunter as a director on 2023-10-18

View Document

01/11/231 November 2023 Appointment of Mr Ian Pigden-Bennett as a director on 2023-10-18

View Document

01/11/231 November 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

19/10/2319 October 2023 Registration of charge 070102580004, created on 2023-10-18

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070102580002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL REX FORD HUNTER / 05/10/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM YORK HOUSE SANDAL CASTLE CENTRE WAKEFIELD WEST YORKSHIRE WF2 7JE

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070102580003

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM DARLAND HOUSE 44 WINNINGTON HILL NORTHWICH CHESHIRE CW8 1AU ENGLAND

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070102580002

View Document

04/10/134 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BRADSHAW

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRADSHAW

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 13/03/12 STATEMENT OF CAPITAL GBP 300000

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL REX FORD HUNTER / 26/08/2011

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1114 January 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR JOHN WESLEY THOMPSON

View Document

04/10/104 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 SECRETARY APPOINTED NIGEL HUGH BRADSHAW

View Document

05/09/095 September 2009 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