KA TESTING FACILITY LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

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

View Accounts

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS SWANN / 06/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/11/1117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS SWANN / 08/10/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS SWANN / 01/07/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANLEY

View Document

30/11/0930 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SWANN / 11/11/2008

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED KA TESTING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

28/11/0228 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 EXEMPTION FROM APPOINTING AUDITORS 08/02/95

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 EXEMPTION FROM APPOINTING AUDITORS 20/11/93

View Document

15/12/9315 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

10/03/9310 March 1993 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/11/906 November 1990 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