SYSTEMS TESTING LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | Application to strike the company off the register |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM KB F HOUSE SUITE B 55 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LH |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
08/08/168 August 2016 | DIRECTOR APPOINTED MRS LINDA CHRISTINE WILLS |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/10/131 October 2013 | DIRECTOR APPOINTED MR MICHAEL BARRY COOPER |
01/10/131 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOPER |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT 3 MID SUSSEX BUS PARK FOLDERS LANE EAST DITCHLING WEST SUSSEX BN6 8SE UNITED KINGDOM |
22/05/1322 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER |
20/11/1220 November 2012 | DIRECTOR APPOINTED MRS JACQUELINE MARGARET COOPER |
22/05/1222 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR MICHAEL BARRY COOPER |
21/05/1221 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRIS WILLS |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | FIRST GAZETTE |
01/05/101 May 2010 | DISS40 (DISS40(SOAD)) |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JAMES WILLS / 01/10/2009 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM UNIT 3 FOLDERS LANE EAST DITCHLING HASSOCKS WEST SUSSEX BN6 8SE UNITED KINGDOM |
25/09/0925 September 2009 | DIRECTOR APPOINTED MR CHRIS JAMES WILLS |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL COOPER |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE FORUM 277 LONDON ROAD BURGESS HILL SUSSEX RH15 9QU UNITED KINGDOM |
26/05/0926 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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