TOPPING TEST SERVICES LIMITED
Status | ACTIVE |
Company No. | 07357565 |
Category | Private Limited Company |
Incorporated | 26 Aug 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TOPPING TEST SERVICES LIMITED is an active private limited company with number 07357565. It was incorporated 13 years, 8 months, 10 days ago, on 26 August 2010. The company address is George Court George Court, Ely, CB7 4JW, Cambridgeshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-22
Psc name: Mr Hugh Tremenheere Topping
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW
Change date: 2017-10-04
Old address: 76 Broad Street Ely CB7 4BE England
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
New address: 76 Broad Street Ely CB7 4BE
Old address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Move registers to registered office company with new address
Date: 04 Sep 2014
Category: Address
Type: AD04
New address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Hugh Tremen Weere Topping
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Move registers to sail company
Date: 30 Aug 2011
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 28 Sep 2010
Action Date: 26 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-26
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Tremen Weere Topping
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Anne Topping
Documents
Appoint person secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Anne Topping
Documents
Change account reference date company current extended
Date: 14 Sep 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
151 EFFINGHAM ROAD,,,S4 7YS
Number: | 00263605 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRICOR SUITE 4TH FLOOR,LONDON,EC3R 7QR
Number: | 10354939 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GUYS WALK,BROMSGROVE,B61 0BG
Number: | 04811092 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHARLEVILLE ROAD,LONDON,W14 9JH
Number: | 11919462 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GLENDALL STREET,LONDON,SW9 8AJ
Number: | 09872290 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O VAGHELA & CO (SERVICES) LTD STUDIO 10 CLARKS COURTYARD,BIRMINGHAM,B1 1SB
Number: | 08735664 |
Status: | ACTIVE |
Category: | Private Limited Company |