QUICK-TEST TECHNOLOGIES LIMITED

2 Old Bath Road, Newbury, RG14 1QL, Berkshire
StatusACTIVE
Company No.06486298
CategoryPrivate Limited Company
Incorporated28 Jan 2008
Age16 years, 4 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / b h company secretaries LTD / 17/11/2008

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GSTREAMER FOUNDATION

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)

HVAC ESSEX LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11367953
Status:ACTIVE
Category:Private Limited Company

MAKE HOMES (SOUTH) LIMITED

ASHBY HOUSE,ASHBY DE LA ZOUCH,LE65 2FH

Number:11712839
Status:ACTIVE
Category:Private Limited Company

MERCURY CHILE HOLDCO LTD.

MAPLES CORPORATE SERVICES LIMITED PO BOX 309,GRAND CAYMAN,KY1-1104

Number:FC034027
Status:ACTIVE
Category:Other company type

QM UPHOLSTERY LTD.

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

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