TEST LABORATORIES LIMITED
Company Documents
Date | Description |
---|---|
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ISABEL BOSANQUET / 01/09/2010 |
15/10/1015 October 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ISABEL BOSANQUET / 01/09/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE BOSANQUET / 01/09/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0914 October 2009 | Annual return made up to 1 September 2009 with full list of shareholders |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/074 December 2007 | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/11/0523 November 2005 | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04 |
24/08/0424 August 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/08/0424 August 2004 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: ARGYLL HOUSE BATH STREET FROME SOMERSET BA11 1DP |
24/08/0424 August 2004 | £ NC 2000/3000 31/07/04 |
24/08/0424 August 2004 | £ NC 1000/2000 31/07/0 |
03/10/033 October 2003 | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
02/06/032 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 |
03/12/023 December 2002 | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
02/10/012 October 2001 | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
11/10/0011 October 2000 | REGISTERED OFFICE CHANGED ON 11/10/00 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ |
11/10/0011 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | DIRECTOR RESIGNED |
11/10/0011 October 2000 | SECRETARY RESIGNED |
01/09/001 September 2000 | 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