SOFTWARE TEST CONSULTANCY SERVICES LTD

Company Documents

DateDescription
31/07/1931 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

03/10/183 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON CAMPBELL MURRAY / 01/02/2018

View Document

16/02/1816 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMPBELL MURRAY / 10/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CAMPBELL MURRAY / 16/10/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 15 ST GEORGES CRESCENT HALIFAX WEST YORKSHIRE HX3 5LR ENGLAND

View Document

06/02/126 February 2012 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