LEONARDO TESTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Director's details changed for Mr Robert Dwyer-Joyce on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Matthew Barry Jonathan Marshall as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Change of details for Mr Robert Dwyer-Joyce as a person with significant control on 2025-02-18

View Document

18/02/2518 February 2025 Director's details changed for Mr Matthew Barry Jonathan Marshall on 2025-02-18

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/12/225 December 2022 Termination of appointment of James Goulding as a director on 2022-12-01

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 40 LEAVYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSS ALEXANDER MCMASTER / 26/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GOULDING / 26/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/06/1512 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 1429

View Document

03/06/153 June 2015 COMPANY NAME CHANGED ENERGY AND POWER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/06/15

View Document

03/06/153 June 2015 DIRECTOR APPOINTED DR MATTHEW BARRY JONATHAN MARSHALL

View Document

03/06/153 June 2015 DIRECTOR APPOINTED PROFESSOR ROBERT DWYER-JOYCE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD POURKASHANIAN

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/12/125 December 2012 DIRECTOR APPOINTED PROFESSOR MOHAMED POURKASHANIAN

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF CHRISTOPHER WILLIAM WILSON / 29/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL WILLIAMS / 08/08/2010

View Document

08/10/108 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

21/09/0921 September 2009 SECTION 519 CEASING TO HOLD OFFICERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED PROFESSOR PAUL WILLIAMS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

29/09/0629 September 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