PAVETESTING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Wei Zhang on 2025-07-17

View Document

17/07/2517 July 2025 NewChange of details for Mr Wei Zhang as a person with significant control on 2025-07-17

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

12/05/2512 May 2025 Change of details for Mr Wei Zhang as a person with significant control on 2025-05-02

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

21/08/2421 August 2024 Termination of appointment of Richard Edwin Woods as a director on 2024-08-15

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR WEI ZHANG / 12/11/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

29/04/1929 April 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/12/188 December 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/10/2018

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 05/10/2017

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O QUANTUMA LLP VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS

View Document

05/01/175 January 2017 NOTICE OF END OF ADMINISTRATION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 DIRECTOR APPOINTED MR RICHARD EDWIN WOODS

View Document

04/11/164 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/10/1620 October 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY GOFF

View Document

05/10/165 October 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/09/1629 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED WEI ZHANG

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UNIT 2 ICENI COURT LETCHWORTH HERTFORDSHIRE SG6 1TN

View Document

05/09/165 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE LLOYD JONES

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY KELLY STOKES

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MS CLAIRE LLOYD JONES

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR BARRY IAN GOFF

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 9 WORTON PARK, CASSINGTON WITNEY OXON OX29 4SX

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR WEI ZHENG

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MRS KELLY STOKES

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY WEI ZHANG

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 COMPANY NAME CHANGED IBENCO LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN BROWN

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED WEI ZHENG

View Document

17/12/0917 December 2009 SECRETARY APPOINTED WEI ZHANG

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANGELA BROWN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY ANGELA BROWN

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARD FREDERICK BROWN / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOAN BROWN / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 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