Advanced company searchLink opens in new window

CENTRE4 TESTING LIMITED

Company number 05017450

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)
18 Aug 2017 TM01 Termination of appointment of Miles Worne as a director on 18 August 2017
21 Apr 2017 AP01 Appointment of Mr Ruairidh Gregor Cameron as a director on 21 April 2017
21 Apr 2017 AP01 Appointment of Ms Amy Louise Yateman-Smith as a director on 19 April 2017
19 Apr 2017 AP01 Appointment of Mr Christopher Paul Thompson as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Paul David Morris as a director on 28 July 2016
08 Mar 2017 TM01 Termination of appointment of Ryan Patrick Hannigan as a director on 1 November 2016
08 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Dec 2016 AA Full accounts made up to 30 April 2016
16 May 2016 TM01 Termination of appointment of Anthony Stewart Wells as a director on 20 April 2016
16 May 2016 TM02 Termination of appointment of Anthony Stewart Wells as a secretary on 20 April 2016
13 May 2016 MR04 Satisfaction of charge 2 in full
08 Apr 2016 AA Full accounts made up to 30 April 2015
15 Mar 2016 TM01 Termination of appointment of Paul Ballard as a director on 2 March 2016
29 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 109.1
29 Jan 2016 AD03 Register(s) moved to registered inspection location 30-31 Devonshire Place Brighton East Sussex BN2 1QB
28 Jan 2016 CH01 Director's details changed for Mr Paul Ballard on 28 January 2016
28 Jan 2016 AD02 Register inspection address has been changed to 30-31 Devonshire Place Brighton East Sussex BN2 1QB
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2015 MR01 Registration of charge 050174500003, created on 14 December 2015
14 Dec 2015 AP01 Appointment of Mr Miles Worne as a director on 14 December 2015
12 May 2015 AP01 Appointment of Mr Paul Ballard as a director on 28 April 2015
26 Mar 2015 AP01 Appointment of Mr Paul David Morris as a director on 27 February 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 109.10
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100