TEST METHODS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Termination of appointment of Nicola Jayne Burgess as a secretary on 2023-05-30

View Document

22/08/2322 August 2023 Appointment of Ms Nicola Jayne Burgess as a director on 2023-05-30

View Document

18/04/2318 April 2023 Director's details changed for Phillip Burgess on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Phillip Burgess as a person with significant control on 2019-07-01

View Document

18/04/2318 April 2023 Change of details for Ms Nicola Jayne Burgess as a person with significant control on 2019-07-01

View Document

18/04/2318 April 2023 Secretary's details changed for Nicola Jayne Burgess on 2023-04-18

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

22/08/1922 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM RATCLIFFE HOUSE NORTH ROAD GOUDHURST CRANBROOK TN17 1JA ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM PARK VIEW NORTH ROAD GOUDHURST KENT TN17 1JA ENGLAND

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM PARK VIEW NORTH ROAD GOUDHURST KENT TN17 1JA ENGLAND

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 29 MITCHELL ROAD, KINGS HILL WEST MALLING KENT ME19 4RF

View Document

17/08/1617 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BURGESS / 16/08/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE BURGESS / 16/08/2016

View Document

26/02/1626 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

05/03/155 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/01/1110 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BURGESS / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 30/11/08 PARTIAL EXEMPTION

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

07/02/047 February 2004 S366A DISP HOLDING AGM 12/01/04

View Document

23/12/0323 December 2003 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