TESTSKILL LIMITED
Status | ACTIVE |
Company No. | 04122991 |
Category | Private Limited Company |
Incorporated | 12 Dec 2000 |
Age | 23 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TESTSKILL LIMITED is an active private limited company with number 04122991. It was incorporated 23 years, 6 months, 3 days ago, on 12 December 2000. The company address is Windover House Windover House, Salisbury, SP1 2DR.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Mark Ambrose
Change date: 2020-12-20
Documents
Change person director company with change date
Date: 21 Dec 2020
Action Date: 20 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaye Melanie Ambrose
Change date: 2020-12-20
Documents
Change person secretary company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gaye Melanie Ambrose
Change date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Old address: Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
Change date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Move registers to sail company
Date: 23 Dec 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Statement of companys objects
Date: 05 Mar 2010
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 05 Mar 2010
Action Date: 16 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-16
Capital : 101 GBP
Documents
Resolution
Date: 05 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Mark Ambrose
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaye Melanie Ambrose
Change date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / gaye ambrose / 12/12/2007
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stewart ambrose / 12/12/2007
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 04/12/02 from: 12-14 carlton place southampton hampshire SO15 2EA
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 03/08/01 from: market chambers 123-124 high street southampton hampshire SO14 2AA
Documents
Legacy
Date: 02 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 02/02/01 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 02 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/01/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 306 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 10984171 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 PALMERSTON WORKSHOPS,BARRY,CF63 2YZ
Number: | 08736835 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SEAVIEW DRIVE,BELFAST,BT15 3ND
Number: | NI650444 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON HILL PLACE MANAGEMENT COMPANY LIMITED
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 02437473 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX MEDIATION CONSULTANCY LIMITED
4 PARK WAY,RICKMANSWORTH,WD3 7AT
Number: | 08555495 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FOXHOLES PLACE,LEEDS,LS26 9FR
Number: | 10341908 |
Status: | ACTIVE |
Category: | Private Limited Company |