PAT TEST PLUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-08-31 |
17/03/2517 March 2025 | Statement of capital following an allotment of shares on 2024-09-23 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-01 with updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-08-31 |
17/07/2417 July 2024 | Withdrawal of a person with significant control statement on 2024-07-17 |
17/07/2417 July 2024 | Notification of Trident (Falmouth) Limited as a person with significant control on 2019-09-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-08-31 |
10/11/2110 November 2021 | Registration of charge 077236270001, created on 2021-11-05 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | PREVSHO FROM 31/03/2020 TO 31/08/2019 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/08/1923 August 2019 | ADOPT ARTICLES 01/04/2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
08/08/198 August 2019 | ARTICLES OF ASSOCIATION |
08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NORRIS / 01/04/2019 |
07/08/197 August 2019 | SUB-DIVISION 01/04/19 |
29/07/1929 July 2019 | SECRETARY APPOINTED MR LUKE PETER JAMES SLEEMAN |
29/07/1929 July 2019 | NOTIFICATION OF PSC STATEMENT ON 01/04/2019 |
29/07/1929 July 2019 | CESSATION OF SIMON NORRIS AS A PSC |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR ANDREW DENNIS KENT |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR RONALD JOHN BULL |
29/07/1929 July 2019 | DIRECTOR APPOINTED MR LUKE PETER JAMES SLEEMAN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/08/153 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/09/141 September 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
01/09/141 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NORRIS / 15/07/2014 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/09/132 September 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
28/05/1228 May 2012 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 1 WATER-MA-TROUT HELSTON CORNWALL TR13 0LW UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/08/1123 August 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
01/08/111 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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