Advanced company searchLink opens in new window

DYNAMIC TESTING SOLUTIONS LIMITED

Company number 05090926

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)
07 Aug 2013 AD01 Registered office address changed from Woodcote Cottage Misbrooks Green Road Capel Dorking Surrey RH5 5HL United Kingdom on 7 August 2013
21 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 150
07 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
24 Apr 2010 CH01 Director's details changed for Mr Stephen David Ashton on 1 April 2010
24 Apr 2010 CH01 Director's details changed for Mr Christopher Hibbert on 1 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2009 363a Return made up to 01/04/09; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Aug 2008 128(1) Statement of rights attached to allotted shares
07 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ 50 class a ordinary shares assigned 31/03/2008
23 Apr 2008 363a Return made up to 01/04/08; full list of members
03 Mar 2008 288a Director appointed mr stephen david ashton
03 Mar 2008 288c Director's change of particulars / christopher hibbert / 01/12/2007
03 Mar 2008 288b Appointment terminated secretary jaqueline hibbert
03 Mar 2008 287 Registered office changed on 03/03/2008 from, flat 8 ulric house, waleron road, fleet, hampshire, GU51 1GE
18 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
23 Apr 2007 363a Return made up to 01/04/07; full list of members
23 Apr 2007 288c Director's particulars changed