Advanced company searchLink opens in new window

TEST INSTRUMENT SOLUTIONS LIMITED

Company number 05736846

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)
17 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Mark Robert Hodgson on 31 December 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 9 March 2019 with updates
03 May 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 300
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CH04 Secretary's details changed for Gb & Co (Financial Services) Limited on 28 July 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
09 Mar 2018 CH01 Director's details changed for Mr Steve Kenneth Hayes on 9 March 2018
09 Mar 2018 PSC01 Notification of Mark Robert Hodgson as a person with significant control on 30 November 2016
05 Feb 2018 TM01 Termination of appointment of Natalie Hodgson as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Gloria Pearl Hayes as a director on 31 January 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 250
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
18 Mar 2017 CH01 Director's details changed for Mr Mark Robert Hodgson on 18 March 2017
18 Mar 2017 CH01 Director's details changed for Mrs Natalie Hodgson on 18 March 2017