Advanced company searchLink opens in new window

COMPLIANCE TESTING LTD

Company number 12019826

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 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
27 Jul 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
27 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
05 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 36 William Parry House 7 Clipper Street London E16 2XG on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 July 2021
05 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 5 July 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 AP01 Appointment of Miss Rebecca Olushoga as a director on 5 July 2021
05 Jul 2021 PSC01 Notification of Rebecca Olushoga as a person with significant control on 5 July 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
03 Jun 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 June 2021
03 Jun 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 June 2021
03 Jun 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 June 2021
01 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 1