Advanced company searchLink opens in new window

TESTCONSULT LIMITED

Company number 07836545

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2022 DS01 Application to strike the company off the register
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 PSC07 Cessation of James Fisher Testing Services Limited as a person with significant control on 28 April 2021
11 May 2021 PSC02 Notification of Strainstall Uk Limited as a person with significant control on 28 April 2021
30 Apr 2021 TM01 Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021
21 Apr 2021 AP01 Appointment of Mr James Henry John Marsh as a director on 21 April 2021
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
08 Nov 2019 TM01 Termination of appointment of Alexander George Campbell as a director on 1 November 2019
08 Nov 2019 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 1 November 2019
02 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Richard Douglas Burmeister as a director on 18 February 2019
25 Feb 2019 AP01 Appointment of Mr Alexander George Campbell as a director on 18 February 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
05 Dec 2018 AD01 Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018
30 Nov 2018 SH20 Statement by Directors
30 Nov 2018 SH19 Statement of capital on 30 November 2018
  • GBP 1.00
30 Nov 2018 CAP-SS Solvency Statement dated 21/11/18
30 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Robert Butler as a director on 9 February 2018