TEST & MAINTAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Notification of Robert James Burgoyne as a person with significant control on 2019-03-01

View Document

28/03/2428 March 2024 Withdrawal of a person with significant control statement on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Jonathan Mark Burgoyne as a person with significant control on 2019-03-01

View Document

28/03/2428 March 2024 Notification of Maureen Louisa Burgoyne as a person with significant control on 2019-03-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Mark Burgoyne on 2024-02-26

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-02-08 with updates

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 COMPANY NAME CHANGED SINGLE PLY SERVICES (SE) LTD CERTIFICATE ISSUED ON 24/09/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM UNIT 3 & 4 CORNWALLIS HOUSE HOWARD CHASE BASILDON ESSEX SS14 3BB

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGOYNE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT BURGOYNE

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURGOYNE / 19/03/2018

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/03/1611 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

22/12/1522 December 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

17/02/1517 February 2015 Annual return made up to 8 February 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

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

View Accounts

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 150 WALDEGRAVE BASILDON ESSEX SS16 5EL UNITED KINGDOM

View Document

26/03/1426 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM CORNWALLIS HOUSE HOWARD CHASE BASILDON ESSEX SS14 3BB UNITED KINGDOM

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR DARREN SCOTT JONES

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 34 ALBERT ROAD CLEVEDON BS21 7RR

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED MERIDIAN SINGLE PLY LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

17/05/1217 May 2012 29/02/12 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JONATHAN BURGOYNE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BURGOYNE / 01/01/2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY BURGOYNE / 02/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES BURGOYNE / 02/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURGOYNE / 20/05/2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

08/02/078 February 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