PROLIFICS TESTING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

18/10/2118 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED E- TESTING CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/11/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATYANARAYANA BOLLI

View Document

18/05/1818 May 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

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

View Accounts

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAGET

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BINKS

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN BINKS

View Document

22/11/1722 November 2017 CESSATION OF DERRICK ALCANTRA XAVIER PEREIRA AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DERRICK PEREIRA

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR SATYANARAYANA BOLLI

View Document

22/11/1722 November 2017 CURREXT FROM 31/05/2018 TO 30/11/2018

View Document

22/11/1722 November 2017 CESSATION OF JONATHAN DAVID BINKS AS A PSC

View Document

19/11/1719 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC RODRIGUES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/10/144 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RODRIGUES / 07/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE PAGET / 07/08/2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALCANTRA XAVIER PEREIRA / 07/08/2013

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID BINKS / 03/03/2011

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BINKS / 03/03/2011

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RODRIGUES / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK PEREIRA / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BINKS / 27/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 3 PENTA COURT, STATION ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1SL

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: DEVONSHIRE HOUSE, MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0618 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 20 CORNBURY ROAD EDGWARE MIDDLESEX HA8 6RT

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

05/04/015 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED ESTCOURT TESTING CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 31/05/00

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 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