TESTINSPECT LIMITED
Status | ACTIVE |
Company No. | 05299500 |
Category | Private Limited Company |
Incorporated | 29 Nov 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
TESTINSPECT LIMITED is an active private limited company with number 05299500. It was incorporated 19 years, 6 months, 2 days ago, on 29 November 2004. The company address is 352 Blandford Road, Poole, BH15 4JH, England.
Company Fillings
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Termination secretary company with name termination date
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jackie Louise Bath
Termination date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Old address: 81 Woodlands Avenue Poole Dorset BH15 4EG
Change date: 2017-11-28
New address: 352 Blandford Road Poole BH15 4JH
Documents
Gazette filings brought up to date
Date: 14 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 14 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: 10 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 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: 18 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 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: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 11 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lamb
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Old address: 16 Casterbridge Road Ferndown Dorset BH22 8LN England
Change date: 2012-08-31
Documents
Appoint person director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Bath
Documents
Termination secretary company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Lamb
Documents
Appoint person secretary company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jackie Louise Bath
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 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: 30 Nov 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: Suite 8, Bourne Gate 25 Bourne Valley Road Poole BH12 1DY
Change date: 2011-04-14
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-29
Officer name: David Michael Lamb
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 08 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Some Companies
86 MAIN STREET,YORK,YO10 4PX
Number: | 05169841 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW HOUSE FRONT STREET,NEWCASTLE UPON TYNE,NE7 7TZ
Number: | OC319294 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR, BLOCK H, 286,LONDON,N14 6HF
Number: | 10889073 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WYCHBURY GREAVES TOWERS PLAZA,RUGELEY,WS15 1UN
Number: | 09886337 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-17 FOWLER ROAD,ILFORD,IG6 3UJ
Number: | 08863855 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILBEAM CONSTRUCTION SERVICES LIMITED
81 UNDERDOWN ROAD,BRIGHTON,BN42 4HA
Number: | 08539487 |
Status: | ACTIVE |
Category: | Private Limited Company |