Advanced company searchLink opens in new window

PENETRATION TESTING LTD

Company number 04347809

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)
19 Jul 2018 PSC01 Notification of Ian Robert Selby as a person with significant control on 30 June 2018
19 Jul 2018 PSC07 Cessation of Peter Wood as a person with significant control on 30 June 2018
19 Jul 2018 PSC07 Cessation of Didi Barnes as a person with significant control on 30 June 2018
19 Jul 2018 TM01 Termination of appointment of Didi Barnes as a director on 30 June 2018
19 Jul 2018 AP01 Appointment of Mr Ian Robert Selby as a director on 30 June 2018
02 Jul 2018 AD01 Registered office address changed from King Business Centre Reeds Lane Sayers Common Hassocks West Sussex BN6 9LS to Five King's House 1 Queen Street Place London EC4R 1QS on 2 July 2018
29 Jun 2018 TM01 Termination of appointment of Peter Wood as a director on 28 June 2018
29 Jun 2018 TM02 Termination of appointment of Didi Barnes as a secretary on 28 June 2018
21 Jun 2018 AA Micro company accounts made up to 31 March 2018
13 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
13 Jun 2017 AA Micro company accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Ms Didi Barnes on 3 January 2012
03 Jan 2012 CH01 Director's details changed for Mr Peter Wood on 3 January 2012
21 Dec 2011 AD01 Registered office address changed from C/O First Base Technologies Town Hall Chambers High Street Shoreham-by-Sea West Sussex BN43 5DD United Kingdom on 21 December 2011