N P O 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
28/03/2528 March 2025 Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 43 Bedford Street Ampthill Bedford MK45 2EX on 2025-03-28

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11

View Document

15/10/2415 October 2024 Director's details changed for Mr Nickolas Peter Oddy on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr Nickolas Peter Oddy as a person with significant control on 2024-10-15

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-09

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS PETER ODDY / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICKOLAS PETER ODDY / 17/01/2019

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ODDY / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ODDY / 20/10/2017

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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