NORTH INFOSEC TESTING LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
13/02/2313 February 2023 | Registered office address changed from Boho One Bridge Street West Middlesbrough TS2 1AE England to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2023-02-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | COMPANY NAME CHANGED JMH VENTURES LTD CERTIFICATE ISSUED ON 04/02/21 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL JENKINS |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM G.42 FUSION HIVE NORTH SHORE ROAD STOCKTON-ON-TEES TS18 2NB ENGLAND |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 418 HUB 2, INNOVATION CENTRE, VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL CLEVELAND TS25 5TG |
14/07/1614 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD TS22 5TB |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JENKINS / 01/05/2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB ENGLAND |
22/06/1422 June 2014 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM 13-14 THE GREEN BILLINGHAM TEES VALLEY TS23 1EU |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/07/139 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/03/1325 March 2013 | COMPANY NAME CHANGED JMH (ASIA PACIFIC) LTD CERTIFICATE ISSUED ON 25/03/13 |
25/03/1325 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM ST PETER’S GATE CHARLES STREET SUNDERLAND SR6 0AN ENGLAND |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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