QUICK-TEST TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06486298 |
Category | Private Limited Company |
Incorporated | 28 Jan 2008 |
Age | 16 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
QUICK-TEST TECHNOLOGIES LIMITED is an active private limited company with number 06486298. It was incorporated 16 years, 4 months, 4 days ago, on 28 January 2008. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-23
Officer name: Neil Mcdougall
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Seymour Beaumont
Change date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 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: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-28
Officer name: James Seymour Beaumont
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Mcdougall
Change date: 2016-01-28
Documents
Change corporate secretary company with change date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-01-28
Officer name: B H Company Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 21 Apr 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 20 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 19 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Old address: Ye H'aepennies, High Street Marlborough Wiltshire SN8 1LZ
Change date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 24 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 07 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / b h company secretaries LTD / 17/11/2008
Documents
Some Companies
6 LOWER PARK ROW,BRISTOL,BS1 5BJ
Number: | 10367715 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 11367953 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBY HOUSE,ASHBY DE LA ZOUCH,LE65 2FH
Number: | 11712839 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLES CORPORATE SERVICES LIMITED PO BOX 309,GRAND CAYMAN,KY1-1104
Number: | FC034027 |
Status: | ACTIVE |
Category: | Other company type |
101 POLESWORTH HOUSE,LONDON,W2 5HD
Number: | 11072087 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOHO TITANIUM EUROPE CO., LTD.
2ND FLOOR BURY HOUSE,LONDON,EC3A 5AR
Number: | 06887518 |
Status: | ACTIVE |
Category: | Private Limited Company |