DNA ELECTRICAL TESTING LIMITED

108 Bedford Road 108 Bedford Road, Bedford, MK43 0LD, England
StatusACTIVE
Company No.06038982
CategoryPrivate Limited Company
Incorporated02 Jan 2007
Age17 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

DNA ELECTRICAL TESTING LIMITED is an active private limited company with number 06038982. It was incorporated 17 years, 5 months, 13 days ago, on 02 January 2007. The company address is 108 Bedford Road 108 Bedford Road, Bedford, MK43 0LD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Adrian Dibsdale

Change date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-02

Officer name: Nicholas Adrian Dibsdale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Louise Phillipa Dillow

Termination date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-11

New address: 108 Bedford Road Marston Moretaine Bedford MK43 0LD

Old address: 21 Stokes Drive Godmanchester Huntingdon Cambridgeshire PE29 2UW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Adrian Dibsdale

Change date: 2010-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-02

Old address: 83, Ellison Lane Hardwick Cambridgeshire CB23 7XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Adrian Dibsdale

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 02/01/07--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/08/07

Documents

View document PDF

Incorporation company

Date: 02 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH ROAD FREEHOLDERS LIMITED

1323 STRATFORD ROAD,BIRMINGHAM,B28 9HH

Number:05074705
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORNDALE ESTATES LIMITED

1 MOSS LANE,GODALMING,GU7 1EF

Number:00307551
Status:ACTIVE
Category:Private Limited Company

ITHOUSE COMMS LTD

9 GREENWICH HIGH ROAD,LONDON,SE10 8JL

Number:08445238
Status:ACTIVE
Category:Private Limited Company

J DURCAN WEB CONSULTANCY LIMITED

11 HARDENHUISH ROAD,BRISTOL,BS4 3ST

Number:10513558
Status:ACTIVE
Category:Private Limited Company

THE PLAYERS.TV LTD

28 BROAD STREET,WOKINGHAM,RG40 1AB

Number:08762951
Status:ACTIVE
Category:Private Limited Company

TICK TOCK INVESTMENTS LIMITED

WOODGATE COTTAGE LONDON ROAD,HAYWARDS HEATH,RH17 7HS

Number:07106317
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