WESSEX TEST EQUIPMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from Unit 4 Manor Park Estate, Wyndham Street Aldershot Hampshire GU12 4NZ to 2a & 3 Crabtree Road Forest Vale Industrial Estate Cinderford GL14 2YQ on 2024-07-17

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT TALLENTIRE

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MISS SOUMITRA PATHMARANIE PADMANATHAN

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MISS SOUMITRA PADMANATHAN

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

14/03/1114 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 COMPANY NAME CHANGED PIPEHAWK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/07/10

View Document

12/07/1012 July 2010 CHANGE OF NAME 22/06/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM SYSTEMS HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QG

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

16/01/0716 January 2007 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