TESTING PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/08/248 August 2024 | Director's details changed for Mr Jon Andrew Hardcastle on 2024-08-08 |
08/08/248 August 2024 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ United Kingdom to 2 Western Street Barnsley S70 2BP on 2024-08-08 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
04/02/224 February 2022 | Amended total exemption full accounts made up to 2021-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE HARDCASTLE |
19/09/1919 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON ANDREW HARDCASTLE |
19/09/1919 September 2019 | CESSATION OF DANIELLE HARDCASTLE AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
10/04/1910 April 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/06/1621 June 2016 | DIRECTOR APPOINTED MRS DANIELLE HARDCASTLE |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR KEVIN TONGE |
04/05/164 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW HARDCASTLE / 28/09/2015 |
29/07/1529 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095443730002 |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095443730001 |
15/04/1515 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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