Advanced company searchLink opens in new window

CHARLTON METAL TESTING LIMITED

Company number 03015528

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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