- Company Overview for TEST INSTRUMENT SOLUTIONS LIMITED (05736846)
- Filing history for TEST INSTRUMENT SOLUTIONS LIMITED (05736846)
- People for TEST INSTRUMENT SOLUTIONS LIMITED (05736846)
- Charges for TEST INSTRUMENT SOLUTIONS LIMITED (05736846)
- More for TEST INSTRUMENT SOLUTIONS LIMITED (05736846)
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
|
|
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
|
|
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 |