NSS 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
11/06/2511 June 2025 NewTermination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Mr Gregory Ward as a director on 2025-06-11

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/02/257 February 2025 Director's details changed for Mr Nikhil Madhukar Irvine on 2024-08-12

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/01/257 January 2025

View Document

13/08/2413 August 2024 Appointment of Mr Nikhil Madhukar Irvine as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Adam John Coates as a secretary on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

22/01/2422 January 2024 Notification of Nationwide Specialist Services Ltd as a person with significant control on 2023-03-13

View Document

15/01/2415 January 2024 Cessation of Nationwide Specialist Services Limited as a person with significant control on 2023-03-13

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

02/06/232 June 2023 Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31

View Document

17/03/2317 March 2023 Cessation of Nationwide Specialist Investments Limited as a person with significant control on 2023-03-13

View Document

17/03/2317 March 2023 Notification of Nationwide Specialist Services Limited as a person with significant control on 2023-03-13

View Document

15/03/2315 March 2023 Termination of appointment of Julie Anne Redfern as a director on 2023-03-07

View Document

15/03/2315 March 2023 Termination of appointment of Niel Bradley Bethell as a director on 2023-03-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/228 February 2022 Change of details for Tasker Investments Limited as a person with significant control on 2021-01-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

19/01/2219 January 2022 Termination of appointment of Philip Seaton as a director on 2022-01-07

View Document

19/01/2219 January 2022 Registered office address changed from 239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England to 13-14 Flemming Court Castleford WF10 5HW on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Adam John Coates as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Mr Paul William Teasdale as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07

View Document

16/06/2116 June 2021 Registration of charge 046593000005, created on 2021-06-14

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046593000004

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PHILLIP SEATON

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TASKER

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR NIEL BRADLEY BETHELL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR PHILIP CHI HO WONG

View Document

05/03/195 March 2019 COMPANY NAME CHANGED PM LEEDS LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046593000003

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM EVANS BUSINESS PARK HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA UNITED KINGDOM

View Document

01/09/171 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/08/1729 August 2017 ARTICLES OF ASSOCIATION

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY AVRIL MORGAN

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR JOHN THORNTON TASKER

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 11 SPA INDUSTRIAL ESTATE BUSLINGTHORPE GREEN LEEDS LS7 2HG

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASKER INVESTMENTS LIMITED

View Document

18/08/1718 August 2017 CESSATION OF PETER MORGAN AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF AVRIL LESLEY MORGAN AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR AVRIL MORGAN

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046593000002

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORGAN / 15/02/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL LESLEY MORGAN / 15/02/2017

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL LESLEY MORGAN / 07/02/2010

View Document

13/04/1013 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORGAN / 07/02/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 Annual return made up to 7 February 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 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