PD TESTING LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
13/07/2313 July 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Spindrift White Hill Road Meopham Gravesend DA13 0NY on 2023-07-13 |
12/07/2312 July 2023 | Application to strike the company off the register |
05/07/235 July 2023 | Previous accounting period shortened from 2023-04-03 to 2023-03-31 |
04/07/234 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-03 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE DUGGAN |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DUGGAN |
21/06/1821 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
06/08/146 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 |
21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUGGAN / 15/09/2010 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | COMPANY NAME CHANGED BROOKSON (5227P) LIMITED CERTIFICATE ISSUED ON 11/02/09 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
26/02/0826 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | DIRECTOR RESIGNED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
15/03/0715 March 2007 | S366A DISP HOLDING AGM 21/02/07 |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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