MATERIALS TESTING AND TECHNICAL SERVICES LTD
Status | ACTIVE |
Company No. | 07295419 |
Category | Private Limited Company |
Incorporated | 25 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MATERIALS TESTING AND TECHNICAL SERVICES LTD is an active private limited company with number 07295419. It was incorporated 13 years, 11 months, 12 days ago, on 25 June 2010. The company address is 16 St. James's Avenue 16 St. James's Avenue, Hampton, TW12 1HH, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-26
Officer name: Valerie Joyce Morris
Documents
Cessation of a person with significant control
Date: 02 Jun 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valerie Joyce Morris
Cessation date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Vanessa Gail Izzard
Documents
Capital allotment shares
Date: 29 Apr 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-01
Capital : 285 GBP
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Valerie Joyce Morris
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 09 Oct 2011
Action Date: 09 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-09
Old address: Office 223 22 Eden Street Kingston upon Thames Surrey KT1 1DN
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: 16 St James's Avenue Hampton Hill Hampton Middlesex TW12 1HH
Change date: 2010-07-06
Documents
Some Companies
99 TRELAWNEY ROAD,ILFORD,IG6 2NP
Number: | 03832047 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 HEATON COURT SCARISBRICK BUSINESS PARK,ORMSKIRK,L40 8HN
Number: | 11265167 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIS BUSINESS CENTRE,INVERURIE,AB51 5TB
Number: | SC309365 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 ANCHOR ROAD,STOKE-ON-TRENT,ST3 5EE
Number: | 07477421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOKERY FARM LOUTH ROAD,LOUTH,LN11 7BW
Number: | 09693963 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BATH MEWS,CHELTENHAM,GL53 7HL
Number: | 07602179 |
Status: | ACTIVE |
Category: | Private Limited Company |