Advanced company searchLink opens in new window

NATIONAL TEST SERVICES LIMITED

Company number 04463541

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)
19 Jan 2017 AP01 Appointment of Mr Terence Woods as a director on 3 January 2017
18 Jan 2017 AD01 Registered office address changed from Unit 1a Severnside Trading Estate Submeadow Road, Hempsted Gloucester GL2 5HS England to Trinity Court 34 West Street Sutton SM1 1SH on 18 January 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
21 Nov 2015 AD01 Registered office address changed from The White House Hempsted Lane Gloucester Gloucestershire GL2 5JA to Unit 1a Severnside Trading Estate Submeadow Road, Hempsted Gloucester GL2 5HS on 21 November 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Mr Jonathan Parsons on 12 June 2012
12 Jun 2012 CH01 Director's details changed for Mrs Jessica Anne Parsons on 12 June 2012
12 Jun 2012 CH03 Secretary's details changed for Mrs Jessica Anne Parsons on 12 June 2012
13 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Jonathan Parsons on 18 June 2010
22 Jun 2010 CH01 Director's details changed for Mrs Jessica Anne Parsons on 18 June 2010
07 Jul 2009 363a Return made up to 18/06/09; full list of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from kestrel court, waterwells drive waterwells business park quedgeley, gloucester GL2 2AT
18 May 2009 AA Total exemption small company accounts made up to 31 March 2009