TECHTEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Full accounts made up to 2024-01-31

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-01-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013635700004

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

20/02/1920 February 2019 ADOPT ARTICLES 31/01/2019

View Document

19/02/1919 February 2019 SUB-DIVISION 31/01/19

View Document

18/02/1918 February 2019 CESSATION OF RICHARD EDWARD LEE SMITH AS A PSC

View Document

18/02/1918 February 2019 CESSATION OF SUSAN FRANCES SMITH AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.R.SMITH GROUP LIMITED

View Document

26/01/1926 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1926 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

08/11/178 November 2017 ARTICLES OF ASSOCIATION

View Document

08/11/178 November 2017 ALTER ARTICLES 25/10/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA MARIE MILLICENT SHARPE-SMITH / 15/12/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA MARIE MILLICENT SHARPE-SMITH / 17/06/2016

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED LUCINDA MARIE MILLICENT SHARPE-SMITH

View Document

17/12/1517 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

09/08/139 August 2013 SECRETARY APPOINTED MISS SUSAN FRANCES SMITH

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY MILLICENT SMITH

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR MILLICENT SMITH

View Document

12/12/1212 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN FRANCES SMITH / 20/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

29/12/1029 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

20/01/1020 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 880

View Document

14/01/1014 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MILLICENT CECELIA SMITH / 23/11/2009

View Document

09/01/109 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/109 January 2010 ALTER ARTICLES 04/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILLICENT CECELIA SMITH / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN FRANCES SMITH / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD LEE SMITH / 08/12/2009

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 FORM 391 REMOVAL OF AUDITOR

View Document

11/12/9811 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/11/9227 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/02/9120 February 1991 AUDITOR'S RESIGNATION

View Document

20/12/9020 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/02/885 February 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 29 BROAD STREET HEREFORD HR4 9AT

View Document

18/02/8718 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

18/04/7818 April 1978 CERTIFICATE OF INCORPORATION

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