CONSTRUCTION TESTING SOLUTIONS LIMITED
Company number 05998333
- Company Overview for CONSTRUCTION TESTING SOLUTIONS LIMITED (05998333)
- Filing history for CONSTRUCTION TESTING SOLUTIONS LIMITED (05998333)
- People for CONSTRUCTION TESTING SOLUTIONS LIMITED (05998333)
- Charges for CONSTRUCTION TESTING SOLUTIONS LIMITED (05998333)
- More for CONSTRUCTION TESTING SOLUTIONS LIMITED (05998333)
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
|
|
27 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
29 Apr 2016 | AP01 |
Appointment of Mr Jeffrey John Wilton as a director on 27 March 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
|
|
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
|
|
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
|
|
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
Statement of capital on 2014-10-14
|
|
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 |