Advanced company searchLink opens in new window

LEONARDO TESTING SERVICES LIMITED

Company number 05951096

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)
12 Dec 2023 AA Micro company accounts made up to 31 July 2023
15 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
05 Dec 2022 TM01 Termination of appointment of James Goulding as a director on 1 December 2022
18 Oct 2022 AA Micro company accounts made up to 31 July 2022
05 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
08 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 July 2021
10 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 July 2020
07 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 July 2019
05 Oct 2018 AA Micro company accounts made up to 31 July 2018
05 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 25 July 2018
02 Jan 2018 AA Micro company accounts made up to 31 July 2017
12 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
11 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,800
26 Oct 2015 CH03 Secretary's details changed for Ross Alexander Mcmaster on 26 October 2015
26 Oct 2015 CH01 Director's details changed for Doctor James Goulding on 26 October 2015
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,429
03 Jun 2015 CERTNM Company name changed energy and power technology LIMITED\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
03 Jun 2015 AP01 Appointment of Professor Robert Dwyer-Joyce as a director on 18 May 2015