Advanced company searchLink opens in new window

CAER TEST SOLUTIONS LIMITED

Company number 06075852

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 May 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
21 Nov 2019 AD01 Registered office address changed from Fourwinds House Welsh Road Balderton Chester CH4 9LF to 102 Bowen Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JE on 21 November 2019
02 Sep 2019 AA Micro company accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 January 2018
05 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Oct 2016 AA Total exemption full accounts made up to 31 January 2016
17 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
04 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
13 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Apr 2015 CH01 Director's details changed for Mrs Alison Samuels on 31 January 2015
13 Apr 2015 AD01 Registered office address changed from Fourwinds House Welsh Road Balderton Chester CH4 9LF United Kingdom to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Marvin Samuels on 31 January 2015
13 Apr 2015 AD01 Registered office address changed from Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Fourwinds House Welsh Road Balderton Chester CH4 9LF on 13 April 2015