M & H 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
28/04/2528 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Mr Stuart Messer on 2024-01-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

24/01/2424 January 2024 Secretary's details changed for Mr Stuart Messer on 2024-01-15

View Document

23/10/2323 October 2023 Registered office address changed from Southfield Barnfield Road Charing Heath Ashford Kent TN27 0BP England to Unit D1 & D2, Northdown Close Ashford Road Lenham Maidstone ME17 2DL on 2023-10-23

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

06/12/226 December 2022 Registration of charge 067971650001, created on 2022-11-30

View Document

13/09/2213 September 2022 Appointment of John Richard Newbery as a director on 2022-09-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/06/2129 June 2021 Appointment of Mr Jon Champion as a director on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mrs Samantha Messer as a director on 2021-06-29

View Document

27/04/2127 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

24/04/1924 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MESSER / 11/03/2016

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE VINE RECTORY LANE HARRIETSHAM MAIDSTONE KENT ME17 1HS

View Document

14/03/1614 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MESSER / 11/03/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MESSER / 04/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 14 WEST LANE ROCHESTER ME3 0BB UK

View Document

15/11/1015 November 2010 19/10/10 STATEMENT OF CAPITAL GBP 10

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MESSER / 22/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MESSER / 22/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR STUART MESSER

View Document

02/02/092 February 2009 SECRETARY APPOINTED MR STUART MESSER

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

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