Advanced company searchLink opens in new window

CONSTRUCTION TESTING SOLUTIONS LIMITED

Company number 05998333

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)
30 Nov 2016 TM01 Termination of appointment of Jason Gregory as a director on 27 April 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for stephen humphrey
27 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for jeffrey wilton
29 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
29 Apr 2016 AP01 Appointment of Mr Robert Adrian Blunden as a director on 27 April 2016
29 Apr 2016 AP01 Appointment of Mr Stephen William Humphrey as a director on 27 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2016
29 Apr 2016 AP01 Appointment of Mr Jeffrey John Wilton as a director on 27 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2016
29 Apr 2016 AD01 Registered office address changed from The Old Co-Op 69 High Street, Dodworth Barnsley South Yorkshire S75 3RQ to 3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD on 29 April 2016
24 Feb 2016 SH06 Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 850
23 Nov 2015 TM01 Termination of appointment of Louis James Church as a director on 11 December 2014
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 850
07 Oct 2015 CH01 Director's details changed for Jon Andrew Hardcastle on 28 September 2015
13 Jul 2015 MR01 Registration of charge 059983330001, created on 8 July 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AP01 Appointment of Mr Paul Stephen Nodder as a director on 5 January 2015
28 Jan 2015 SH03 Purchase of own shares.
02 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
27 Nov 2014 CH01 Director's details changed for Kevin Derek Tonge on 20 November 2014
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 November 2013
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000

Statement of capital on 2014-10-14
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 14/10/14.
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Kevin Derek Tonge on 18 September 2012