TEST EQUIPMENT TECHNOLOGY LIMITED

Potton House Potton House, Wyboston, MK44 3BZ, Bedford
StatusACTIVE
Company No.06381151
CategoryPrivate Limited Company
Incorporated25 Sep 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

TEST EQUIPMENT TECHNOLOGY LIMITED is an active private limited company with number 06381151. It was incorporated 16 years, 7 months, 26 days ago, on 25 September 2007. The company address is Potton House Potton House, Wyboston, MK44 3BZ, Bedford.



Company Fillings

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Andrew Norrington

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Paul Andrew Norrington

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Mr Paul Andrew Norrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Norrington

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

New address: Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ

Change date: 2015-02-12

Old address: C/O Blue Edge Solutions Limited 1 Dillington Great Staughton St. Neots Cambridgeshire PE19 5DH

Documents

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2011

Action Date: 28 May 2011

Category: Address

Type: AD01

Change date: 2011-05-28

Old address: Lake House, Market Hill Royston Herts SG8 9JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stephen taylor / 09/07/2008

Documents

View document PDF

Incorporation company

Date: 25 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUST HEALTHCARE SERVICES LTD

13 TOMBLIN MEWS,STREATHAM,SW16 5FR

Number:11810208
Status:ACTIVE
Category:Private Limited Company

DEANE PUBLIC WORKS LIMITED

DALLAS,IRVINESTOWN,BT94 1RF

Number:NI020009
Status:ACTIVE
Category:Private Limited Company

DR PRASAD LIMITED

C/O CHESTERTON HOUSE ACCOUNTING SERVICES LLP,LOUGHBOROUGH,LE11 1UW

Number:11785834
Status:ACTIVE
Category:Private Limited Company

IVOLTZ LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:10579268
Status:ACTIVE
Category:Private Limited Company

KINGS VAT LTD

34 BUCKFAST AVENUE,BEDFORD,MK41 8RG

Number:07917036
Status:ACTIVE
Category:Private Limited Company

ST. OLAV'S LIMITED

126 LOWER ROAD,LONDON,SE16 2UE

Number:04700868
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