TESTERS IN TESTING LIMITED

Company Documents

DateDescription
21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/06/164 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
C/O ANUPAM PANDEY
10, SQUARE HILL ROAD
MAIDSTONE
KENT
ME15 7TL
ENGLAND

View Document

20/01/1620 January 2016 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/01/1620 January 2016 COMPANY RESTORED ON 20/01/2016

View Document

05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM
14 MANSFIELD ROAD
NOTTINGHAM
NG5 2BQ

View Document

24/06/1424 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
25 LANCASTER ROAD
IPSWICH
IP4 2NY
ENGLAND

View Document

15/06/1315 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O SAURABH SINGHAI 9 HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7AX UNITED KINGDOM

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUPAM PANDEY / 14/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. SARIKA PANDEY / 14/02/2012

View Document

16/12/1116 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 30

View Document

05/09/115 September 2011 SECRETARY APPOINTED MRS. SARIKA PANDEY

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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