- Company Overview for NATIONAL TESTING SERVICES LIMITED (09860646)
- Filing history for NATIONAL TESTING SERVICES LIMITED (09860646)
- People for NATIONAL TESTING SERVICES LIMITED (09860646)
- Charges for NATIONAL TESTING SERVICES LIMITED (09860646)
- More for NATIONAL TESTING SERVICES LIMITED (09860646)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Apr 2022 | MR04 | Satisfaction of charge 098606460001 in full | |
08 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
19 Oct 2020 | PSC07 | Cessation of Andrew Michael Stephen Scorer as a person with significant control on 19 October 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr James Scott Armstrong as a director on 1 October 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
30 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
26 Jan 2016 | CH01 | Director's details changed for Mr Charles Robert Astley Clarke on 26 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Andrew Michael Stephen Scorer on 26 January 2016 | |
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|