NMS TEST IT LIMITED

34 Hillcrest Avenue 34 Hillcrest Avenue, Eastleigh, SO53 2JP, Hampshire, England
StatusDISSOLVED
Company No.06257894
CategoryPrivate Limited Company
Incorporated24 May 2007
Age16 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 15 days

SUMMARY

NMS TEST IT LIMITED is an dissolved private limited company with number 06257894. It was incorporated 16 years, 11 months, 21 days ago, on 24 May 2007 and it was dissolved 3 years, 1 month, 15 days ago, on 30 March 2021. The company address is 34 Hillcrest Avenue 34 Hillcrest Avenue, Eastleigh, SO53 2JP, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 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: 31 Oct 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: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 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: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 08 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Michael Sundborg

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: 34 Hillcrest Avenue Chandler's Ford Eastleigh Hampshire SO53 2JP

Old address: 8C High Street Southampton Hampshire SO14 2DH

Change date: 2016-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-20

Officer name: Power Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 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: 28 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Power Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

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: 20 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Power Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Address

Type: AD01

Old address: Tulya House, 69 High Street Bagshot Surrey GU19 5AH

Change date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACG MECHANICAL SITE FITTERS LIMITED

A2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL

Number:10805535
Status:ACTIVE
Category:Private Limited Company

CENTRAL R4 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09362040
Status:LIQUIDATION
Category:Private Limited Company

HI STREET LIMITED

OAKFIELDS CHURCH ROAD,BRISTOL,BS8 3QR

Number:07772234
Status:ACTIVE
Category:Private Limited Company

JO & GYM LTD.

8 CANTERBURY GARDENS,FARNBOROUGH,GU14 6ST

Number:09977742
Status:ACTIVE
Category:Private Limited Company

LOGIC CREATIONS LIMITED

85 GILL AVENUE,BRISTOL,BS16 2QQ

Number:04606112
Status:ACTIVE
Category:Private Limited Company

RENUKA MULTINATIONAL LIMITED

SUBWAY NORTHFIELD 729A BRISTOL ROAD SOUTH,BIRMINGHAM,B31 2NG

Number:10836062
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