PROFICIENT TESTING 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
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Director's details changed for Mr Juan David Gattey on 2018-07-24

View Document

16/07/2416 July 2024 Change of details for Mrs Alicia Gattey as a person with significant control on 2017-02-16

View Document

16/07/2416 July 2024 Change of details for Mr Juan David Gattey as a person with significant control on 2018-07-24

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

07/01/207 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR JUAN DAVID GATTEY / 16/02/2017

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA GATTEY

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

15/01/1815 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 16/02/17 STATEMENT OF CAPITAL GBP 200

View Document

28/11/1628 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

05/10/155 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/09/141 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/10/1317 October 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN DAVID GATTEY / 24/01/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY ALICIA GATTEY

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN DAVID GATTEY / 24/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 88 BROOK ROAD MERSTHAM SURREY RH1 3EJ UNITED KINGDOM

View Document

27/10/1027 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN DAVID GATTEY / 16/07/2010

View Document

23/10/0923 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALL BRIAN.COM LIMITED


  • 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