SYSTEMS TESTING LIMITED
Status | DISSOLVED |
Company No. | 06581730 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 16 days |
SUMMARY
SYSTEMS TESTING LIMITED is an dissolved private limited company with number 06581730. It was incorporated 16 years, 1 month, 4 days ago, on 30 April 2008 and it was dissolved 1 year, 1 month, 16 days ago, on 18 April 2023. The company address is C/O Partners In Enterprise Limited First Floor Office C/O Partners In Enterprise Limited First Floor Office, Brighton, BN1 1HG, West Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
New address: C/O Partners in Enterprise Limited First Floor Office 5 Bartholomews Brighton West Sussex BN1 1HG
Old address: Kb F House Suite B 55 Victoria Road Burgess Hill West Sussex RH15 9LH
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Christine Wills
Appointment date: 2016-08-05
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Cooper
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Cooper
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: Unit 3 Mid Sussex Bus Park Folders Lane East Ditchling West Sussex BN6 8SE United Kingdom
Change date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Margaret Cooper
Documents
Termination director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cooper
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Cooper
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Wills
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 01 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chris James Wills
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Old address: Unit 3 Folders Lane East Ditchling Hassocks West Sussex BN6 8SE United Kingdom
Change date: 2010-01-11
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr chris james wills
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael cooper
Documents
Legacy
Date: 23 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 23/07/2009 from the forum 277 london road burgess hill sussex RH15 9QU united kingdom
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Some Companies
ALBERT CLOSE PROPERTY MANAGEMENT LIMITED
BRUSHWOOD HOUSE NORTON ROAD,READING,RG7 1SH
Number: | 03958810 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 CHARTER AVENUE,ILFORD,IG2 7AD
Number: | 11480220 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGEMAN PROPERTY CONSULTANTS LIMITED
2-8 COLLINSON COURT,FRODSHAM,WA6 6PN
Number: | 08058461 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HORSEGUARDS DRIVE,MAIDENHEAD,SL6 1XL
Number: | 10672645 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUEENDOWN AVENUE,GILLINGHAM,ME8 9NU
Number: | 09451592 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUSE BUILDERS & PLUMBERS LIMITED
30 SELSTON ROAD,NOTTINGHAM,NG16 5LE
Number: | 04980020 |
Status: | ACTIVE |
Category: | Private Limited Company |