- Company Overview for CHARLTON METAL TESTING LIMITED (03015528)
- Filing history for CHARLTON METAL TESTING LIMITED (03015528)
- People for CHARLTON METAL TESTING LIMITED (03015528)
- Charges for CHARLTON METAL TESTING LIMITED (03015528)
- More for CHARLTON METAL TESTING LIMITED (03015528)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
22 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
11 Jan 2023 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Mar 2022 | PSC02 | Notification of Offshore Mechanical Engineering Limited as a person with significant control on 2 March 2022 | |
04 Mar 2022 | PSC07 | Cessation of Andrew Rennoldson as a person with significant control on 2 March 2022 | |
04 Mar 2022 | PSC07 | Cessation of Richard Stuart Pinfield as a person with significant control on 2 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Richard Stuart Pinfield as a director on 2 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Brian Peter Shaw as a director on 2 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Mark Berry as a director on 2 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr John Steven Thompson as a director on 2 March 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Andrew Rennoldson as a director on 24 February 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
02 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2019 | AD01 | Registered office address changed from Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 12 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Unit 14a Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 11 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Gordon Creed as a person with significant control on 2 August 2019 |