PAT TESTING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR EMMANUEL BORG / 08/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL BORG / 08/11/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 171-173 UXBRIDGE ROAD EALING LONDON W13 9AA

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL BORG / 28/11/2015

View Document

18/12/1518 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 156 UXBRIDGE ROAD EALING LONDON W13 8SB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY GEOFF OWEN

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 158 UXBRIDGE ROAD EALING LONDON W13 8SB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL OWEN / 28/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF OWEN / 28/11/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED EMMANUEL BORG

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/105 May 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL OWEN / 28/11/2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFF OWEN / 28/11/2009

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/104 January 2010 Annual return made up to 28 November 2008 with full list of shareholders

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED GEOFFREY MICHAEL OWEN

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILSON JONES

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/11/0528 November 2005 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