- Company Overview for NATIONAL TEST SERVICES LIMITED (04463541)
- Filing history for NATIONAL TEST SERVICES LIMITED (04463541)
- People for NATIONAL TEST SERVICES LIMITED (04463541)
- More for NATIONAL TEST SERVICES LIMITED (04463541)
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 Jan 2017 | TM02 | Termination of appointment of Jessica Anne Parsons as a secretary on 4 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Jessica Anne Parsons as a director on 4 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Jonathan Parsons as a director on 4 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Terence Woods as a director on 3 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Unit 1a Severnside Trading Estate Submeadow Road, Hempsted Gloucester GL2 5HS England to Trinity Court 34 West Street Sutton SM1 1SH on 18 January 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
21 Nov 2015 | AD01 | Registered office address changed from The White House Hempsted Lane Gloucester Gloucestershire GL2 5JA to Unit 1a Severnside Trading Estate Submeadow Road, Hempsted Gloucester GL2 5HS on 21 November 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mr Jonathan Parsons on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mrs Jessica Anne Parsons on 12 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Mrs Jessica Anne Parsons on 12 June 2012 | |
13 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Jonathan Parsons on 18 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mrs Jessica Anne Parsons on 18 June 2010 |