Advanced company searchLink opens in new window

WE TEST SOLUTIONS LTD

Company number 08127978

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
01 May 2017 AA Unaudited abridged accounts made up to 31 July 2016
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
07 Jul 2016 AD01 Registered office address changed from 9 Blue Print Commercial Centre, Imperial Way Watford WD24 4JP to 25 Middleton Drive Pinner Middlesex HA5 2PQ on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Mr Srinivasa Rao Tadikamalla on 1 July 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
03 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 AD01 Registered office address changed from C/O Prolead Financial Solutions Uk Limited Blueprint Commercial Centre Office: 9 Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP England to 9 Blue Print Commercial Centre, Imperial Way Watford WD24 4JP on 3 August 2015
30 Jun 2015 TM01 Termination of appointment of Anitha Vasa as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Mr Srinivasa Rao Tadikamalla as a director on 22 June 2015
31 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 May 2015 CH01 Director's details changed for Mrs Anitha Vasa on 5 May 2015
06 Nov 2014 AD01 Registered office address changed from 103 Bulstrode Road Hounslow TW3 3AN to C/O Prolead Financial Solutions Uk Limited Blueprint Commercial Centre Office: 9 Blueprint Commercial Centre Imperial Way Watford Hertfordshire WD24 4JP on 6 November 2014
09 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Mar 2014 TM01 Termination of appointment of Rahul Bedmutha as a director
13 Mar 2014 AD01 Registered office address changed from 58 Walsingham Close Hatfield AL10 0RP England on 13 March 2014
13 Mar 2014 AP01 Appointment of Mrs Anitha Vasa as a director
01 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
05 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 100
03 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted