- Company Overview for PENETRATION TESTING LTD (04347809)
- Filing history for PENETRATION TESTING LTD (04347809)
- People for PENETRATION TESTING LTD (04347809)
- Insolvency for PENETRATION TESTING LTD (04347809)
- More for PENETRATION TESTING LTD (04347809)
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
|
|
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
|
|
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
|
|
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 |