TESTING SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-26 with updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH

View Document

22/06/1622 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MATTHEW ROBSON

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MARK WATSON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD MELSON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM TESTING SOLUTIONS GROUP LIMITED DOWGATE HILL HOUSE 14 - 16 DOWGATE HILL LONDON LONDON EC4R 2SU

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 9 ST. JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH UNITED KINGDOM

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/06/1326 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/01/125 January 2012 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JAMES KENNETH MELSON / 26/05/2011

View Document

16/08/1116 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COMEY

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED BERNARD JAMES KENNETH MELSON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

01/06/101 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 11/11/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 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