THE TESTING GROUP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/01/2528 January 2025 Change of details for Construction Testing Solutions Limited as a person with significant control on 2024-02-10

View Document

17/01/2517 January 2025 Termination of appointment of Matthew James Johanson as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

18/07/2418 July 2024 Satisfaction of charge 094305200005 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

01/06/231 June 2023 Registration of charge 094305200005, created on 2023-05-30

View Document

27/03/2327 March 2023 Appointment of Mr Thomas Gray as a director on 2023-03-21

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Appointment of Mr Philip David Coles as a director on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Kevin Derek Tonge as a director on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

10/12/2110 December 2021 Satisfaction of charge 094305200003 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 094305200002 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 094305200001 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 094305200004 in full

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Termination of appointment of Peter Damian Eglinton as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Stephen William Humphrey as a director on 2021-10-22

View Document

21/10/2121 October 2021 Registered office address changed from 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD England to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-10-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 SECOND FILING FOR FORM AP01

View Document

27/05/1627 May 2016 SECOND FILING FOR FORM AP01

View Document

27/05/1627 May 2016 SECOND FILING FOR FORM AP01

View Document

29/04/1629 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ROBERT ADRIAN BLUNDEN

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JEFFREY JOHN WILTON

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
THE OLD CO-OP 69 HIGH STREET
DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3RQ
UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JON ANDREW HARDCASTLE / 28/09/2015

View Document

14/07/1514 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 700

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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