TEST AND INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE-MARIE ROOD / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE ROOD / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY BRIAN KENNETH ROOD / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE ROOD / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY BRIAN KENNETH ROOD / 31/08/2018

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH PO1 2RG

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE-MARIE ROOD / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY BRIAN KENNETH ROOD / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE ROOD / 06/01/2016

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/03/1421 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE-MARIE NORWOOD / 12/10/2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE-MARIE NORWOOD / 23/08/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-MARIE NORWOOD / 23/08/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-MARIE NORWOOD / 12/10/2013

View Document

11/11/1311 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY BRIAN KENNETH ROOD / 01/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-MARIE NORWOOD / 01/12/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY BRIAN KENNETH ROOD / 07/10/2010

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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