PROFESSIONAL TEST SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/06/2323 June 2023 Notification of Kennedy Gibbons as a person with significant control on 2023-04-30

View Document

23/06/2323 June 2023 Cessation of Joseph Law as a person with significant control on 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

23/06/2323 June 2023 Notification of Jimmy Roy Hague as a person with significant control on 2023-04-30

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2022-12-30 to 2022-09-30

View Document

12/05/2312 May 2023 Termination of appointment of Joseph Law as a director on 2023-04-30

View Document

12/05/2312 May 2023 Appointment of Mr Jimmy Roy Hague as a director on 2023-04-30

View Document

12/05/2312 May 2023 Appointment of Miss Kennedy Gibbons as a director on 2023-04-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-30

View Document

20/09/2220 September 2022 Registered office address changed from Pinnacle Point Stafford Road Wolverhampton WV10 7EL England to Unit 32 Four Ashes Enterprise Centre Latherford Close Wolverhampton WV10 7BY on 2022-09-20

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2020-12-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/05/2114 May 2021 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR JOSEPH LAW

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBBONS

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAGUE

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR ALEX LLOYD SMITH

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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