TEST INSTRUMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Mark Robert Hodgson on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Steve Kenneth Hayes as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Mark Robert Hodgson as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Unit 12 Luddite Way Business Park Rawfolds Way Cleckheaton West Yorkshire BD19 5DQ on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Steve Kenneth Hayes on 2025-08-04

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

03/05/193 May 2019 30/01/19 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 28/07/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT HODGSON

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE KENNETH HAYES / 09/03/2018

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR GLORIA HAYES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE HODGSON

View Document

31/12/1731 December 2017 09/03/17 STATEMENT OF CAPITAL GBP 250

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT HODGSON / 18/03/2017

View Document

18/03/1718 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA PEARL HAYES / 18/03/2017

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM BARCLAYS BANK CHAMBERS, 2 NORTHGATE, CLECKHEATON WEST YORKSHIRE BD19 5AA

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE KENNETH HAYES / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT HODGSON / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HODGSON / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HODGSON / 18/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MARK ROBERT HODGSON

View Document

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR STEVE HAYES

View Document

01/08/111 August 2011 13/07/11 STATEMENT OF CAPITAL GBP 200

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GB & CO (FINANCIAL SERVICES) LIMITED / 09/03/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAYES

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HODGSON

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED GLORIA PEARL HAYES

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED NATALIE HODGSON

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NAT WEST BANK CHAMBERS 42 MARKET PLACE HECKMONDWIKE WEST YORKSHIRE WF16 0HU

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: UNIT 4 BRIGHOUSE COURT BURTREE ROAD AYCLIFFE INDUSTRIAL PARK DURHAM DL5 6HZ

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 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