TEST-MEASUREMENT.CO.UK LIMITED

Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England
StatusACTIVE
Company No.06967429
CategoryPrivate Limited Company
Incorporated20 Jul 2009
Age14 years, 10 months
JurisdictionEngland Wales

SUMMARY

TEST-MEASUREMENT.CO.UK LIMITED is an active private limited company with number 06967429. It was incorporated 14 years, 10 months ago, on 20 July 2009. The company address is Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brian Candlin

Change date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mr. Brian Philip Candlin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Hilary Candlin

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 14 Eaton Court Road Eaton Court Road, Colmworth Bu Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr. Brian Philip Candlin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-11

Officer name: Brian Candlin

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: 14 Eaton Court Road Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER

New address: 14 Eaton Court Road Eaton Court Road, Colmworth Bu Eaton Socon St. Neots Cambridgeshire PE19 8ER

Change date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-06

Officer name: Brian Candlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA England

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Candlin

Change date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-28

Officer name: Brian Candlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: 12 Wold Road Burton Latimer Kettering NN15 5PN Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARSPARK LIMITED

19 FAIRBURN CROFT CRESCENT,CHESTERFIELD,S43 4UU

Number:11846802
Status:ACTIVE
Category:Private Limited Company

CEM ASSOCIATES LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:07266892
Status:ACTIVE
Category:Private Limited Company

DEUS INSTALLATIONS LIMITED

1 CHURCH MEWS,MACCLESFIELD,SK11 6AY

Number:08034937
Status:ACTIVE
Category:Private Limited Company

ROOPROPS LTD

40 BITTELL ROAD,BARNT GREEN,B45 8LY

Number:11576697
Status:ACTIVE
Category:Private Limited Company

SILKOASIS LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11910047
Status:ACTIVE
Category:Private Limited Company

T2P ENTERPRISES LIMITED

T-SHIRTS2PRINT ARNDALE MARKET,MANCHESTER,M4 3AH

Number:08291146
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