STANGER TESTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Change of details for Mr Lawrence Murphy as a person with significant control on 2022-04-19 |
13/05/2213 May 2022 | Purchase of own shares. |
13/05/2213 May 2022 | Cancellation of shares. Statement of capital on 2022-04-19 |
04/05/224 May 2022 | Cessation of Matthew Gerald Carleton as a person with significant control on 2022-04-19 |
04/05/224 May 2022 | Termination of appointment of Matthew Gerald Carleton as a director on 2022-04-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/10/198 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
24/05/1924 May 2019 | SECRETARY APPOINTED MR SCOTT CLELLAND |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR ALLAN REID |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR WILLIAM JOHNSTONE |
19/09/1819 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/08/1818 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2190230003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
20/06/1820 June 2018 | 23/05/18 STATEMENT OF CAPITAL GBP 45000 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | DIRECTOR APPOINTED MR ALAN COBB |
01/06/161 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/05/1314 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/05/1119 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MURPHY / 02/10/2009 |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERALD CARLETON / 02/10/2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | SECRETARY RESIGNED |
10/12/0710 December 2007 | NEW SECRETARY APPOINTED |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/08/068 August 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
02/06/022 June 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/03/0222 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/09/0112 September 2001 | COMPANY NAME CHANGED MOREWYND LIMITED CERTIFICATE ISSUED ON 12/09/01 |
04/09/014 September 2001 | PARTIC OF MORT/CHARGE ***** |
13/07/0113 July 2001 | PARTIC OF MORT/CHARGE ***** |
20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
20/06/0120 June 2001 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
20/06/0120 June 2001 | NEW SECRETARY APPOINTED |
19/06/0119 June 2001 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 41 SAINT VINCENT PLACE GLASGOW G1 2ER |
25/05/0125 May 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | SECRETARY RESIGNED |
25/05/0125 May 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/05/0125 May 2001 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ |
24/05/0124 May 2001 | £ NC 100/100000 10/05/01 |
24/05/0124 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0124 May 2001 | NC INC ALREADY ADJUSTED 10/05/01 |
10/05/0110 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STANGER TESTING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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