Advanced company searchLink opens in new window

DEFINITIVE TEST AUTOMATION LTD

Company number 06980856

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 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
27 Aug 2013 AD01 Registered office address changed from Unit 23 Gosport Business Park Aerodrome Road Gosport Hampshire PO13 0FQ England on 27 August 2013
29 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Luke Wilton as a director
13 Sep 2011 AD02 Register inspection address has been changed from 174 Jervis Road Stanshaw Portsmouth Hampshire PO2 8PT United Kingdom
03 Jun 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
05 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Mar 2011 AD01 Registered office address changed from 174 Jervis Road Stamshaw Portsmouth PO2 8PT Uk on 16 March 2011
23 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
22 Sep 2010 AD03 Register(s) moved to registered inspection location
22 Sep 2010 AD02 Register inspection address has been changed
22 Sep 2010 CH01 Director's details changed for Mr Craig David Cockburn on 4 August 2010
04 Aug 2009 NEWINC Incorporation