TESTRONIC LABORATORIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 034140650010 in full

View Document

07/08/257 August 2025 NewSatisfaction of charge 034140650009 in full

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

19/02/2519 February 2025 Appointment of Mrs Sarah Anne Bird as a director on 2025-02-06

View Document

20/01/2520 January 2025 Termination of appointment of Stephen Neil Trowbridge as a director on 2025-01-08

View Document

28/11/2428 November 2024 Registered office address changed from Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE England to Suffolk House George Street Croydon CR0 1PE on 2024-11-28

View Document

04/10/244 October 2024 Appointment of Mrs Sharon Baylay-Bell as a director on 2024-10-01

View Document

04/10/244 October 2024 Termination of appointment of Peter Adam Ernest Opperman as a director on 2024-10-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/01/2426 January 2024 Registration of charge 034140650010, created on 2024-01-22

View Document

04/12/234 December 2023 Registration of charge 034140650009, created on 2023-11-24

View Document

07/11/237 November 2023 Termination of appointment of Dominic Marius Dennis Anthony Wheatley as a director on 2023-10-31

View Document

07/11/237 November 2023 Appointment of Mr Peter Adam Ernest Opperman as a director on 2023-10-31

View Document

24/08/2324 August 2023 Termination of appointment of Andrew Charles Lawton as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Stephen Neil Trowbridge as a director on 2023-08-24

View Document

25/07/2325 July 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Termination of appointment of Stephen James Watford as a director on 2023-06-16

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/07/2114 July 2021 Registration of charge 034140650008, created on 2021-07-02

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ANDREW CHARLES LAWTON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAXTON

View Document

20/11/1920 November 2019 ADOPT ARTICLES 07/11/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034140650007

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034140650004

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034140650005

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034140650006

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/11/1725 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034140650003

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034140650006

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034140650005

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034140650004

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRETT MORRIS

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ROBERT JOHN HAXTON

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY TRISTAN SMITH

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY JOHNSON

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED DOMINIC MARIUS DENNIS ANTHONY WHEATLEY

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR BRETT PLUNKETT MORRIS

View Document

10/03/1410 March 2014 COMPANY BUSINESS 05/03/2014

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034140650003

View Document

18/06/1318 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR TRISTAN SMITH

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR TRISTAN SMITH

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY DENNIS NEYNDORFF

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY DENNIS NEYNDORFF

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM EASTSIDE COMPLEX PINEWOOD STUDIOS PINEWOOD ROAD IVER SLOUGH BUCKINGHAMSHIRE SL0 0NH

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GOODALL

View Document

11/07/1111 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR GARY MICHAEL JOHNSON

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD PRICE

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: CHAPTER HOUSE SOUTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 5DE

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

12/01/0012 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

12/10/9912 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 COMPANY NAME CHANGED TESTRONIC LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

22/10/9722 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 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