TEST & MEASUREMENT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

17/04/2517 April 2025 Resolutions

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Keith John Winstanley as a director on 2024-03-18

View Document

03/10/233 October 2023 Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30

View Document

20/09/2320 September 2023 Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Anna Catherine Bielby as a secretary on 2023-09-19

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-01

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a director on 2023-01-01

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 RE DIVIDEND 02/11/2015

View Document

23/11/1523 November 2015 ADOPT ARTICLES 02/11/2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA HURLEY

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS WILSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRANNELL

View Document

12/11/1512 November 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA HURLEY

View Document

12/11/1512 November 2015 SECRETARY APPOINTED ALLISON MARGARET BAINBRIDGE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055085720005

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055085720004

View Document

14/08/1514 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON THOW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 ADOPT ARTICLES 04/09/2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR AILEEN CARINE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR PAUL ROWE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED BARBARA HURLEY

View Document

11/09/1311 September 2013 SECRETARY APPOINTED BARBARA HURLEY

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY AILEEN CARINE

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED KENNETH GRANNELL

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CARINE

View Document

07/09/137 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055085720005

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055085720004

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/139 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CARINE / 14/07/2010

View Document

03/08/103 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1022 April 2010 ADOPT ARTICLES 31/03/2010

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED DENNIS MICHAEL WILSON

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/093 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED TEST & MEASUREMENT (HOLDINGS) LI MITED CERTIFICATE ISSUED ON 28/01/08

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CHESHIRE CH60 0BU

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SHARES AGREEMENT OTC

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: LIVERPOOL HOUSE 47 LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 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