FINANCIAL SERVICES TESTING (FST) LIMITED

4a 1 Water Lane 4a 1 Water Lane, Southampton, SO40 3DP
StatusACTIVE
Company No.03470748
CategoryPrivate Limited Company
Incorporated19 Nov 1997
Age26 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL SERVICES TESTING (FST) LIMITED is an active private limited company with number 03470748. It was incorporated 26 years, 5 months, 10 days ago, on 19 November 1997. The company address is 4a 1 Water Lane 4a 1 Water Lane, Southampton, SO40 3DP.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Nicholas Manly

Change date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Mrs Rosalind Ann Manly

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-06

Officer name: Mr John Nicholas Manly

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosalind Ann Manly

Change date: 2021-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Nicholas Manly

Notification date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Nicholas Manly

Change date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Rosalind Ann Manly

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Nicholas Manly

Change date: 2013-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Rosalind Ann Manly

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Nicholas Manly

Change date: 2010-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-03

Officer name: John Nicholas Manly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalind Ann Manly

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Nicholas Manly

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 29/06/03 from: 4A 1 water lane totton southampton hampshire SO40 3DP

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 14/04/03 from: 47 middleton road hackney london E8 4BJ

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 18/01/01 from: 85 templecombe road bishopstoke eastleigh hampshire SOS0 8QJ

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rosman systems consultancy servi ces LTD.\certificate issued on 16/01/01

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOHA OPEN WI-FI LIMITED

BAYSIDE BUSINESS CENTRE SOVEREIGN BUSINESS PARK,POOLE,BH15 3TB

Number:11788818
Status:ACTIVE
Category:Private Limited Company

ARYA METAL WORKS LIMITED

THE LIMES EVEREX ACCOUNTANTS,LONDON,N20 9HR

Number:09512895
Status:ACTIVE
Category:Private Limited Company

DAVID PRINCE LTD

MUNRO HOUSE,COBHAM,KT11 1PP

Number:08741297
Status:ACTIVE
Category:Private Limited Company

KENWEST PROPERTY LTD

116 ELDERSLIE STREET,GLASGOW,G3 7AR

Number:SC576167
Status:ACTIVE
Category:Private Limited Company

PHONE TRADER CAMBRIDGESHIRE LIMITED

UNIT 27 PHONE TRADER ,,SUNDERLAND,SR1 3LB

Number:07979496
Status:ACTIVE
Category:Private Limited Company

RWE PROPERTIES LIMITED

189 CEFN ROAD,SWANSEA,SA1 7JE

Number:11274035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source