TOTAL TESTING SERVICES LIMITED

05239231
UNIT 7 HILLFOOT INDUSTRIAL ESTATE 42 HOYLAND ROAD SHEFFIELD ENGLAND S3 8AB

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2024 officers Change of particulars for secretary (Mr Frazer Palmer) 1 Buy now
21 Apr 2024 officers Change of particulars for director (Mr Frazer Palmer) 2 Buy now
14 Apr 2024 accounts Annual Accounts 8 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 8 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 8 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 8 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 8 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 accounts Annual Accounts 8 Buy now
21 Mar 2019 capital Return of Allotment of shares 3 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 9 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 7 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
25 Sep 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 6 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
21 Nov 2010 officers Change of particulars for director (Mr Frazer Palmer) 2 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
11 May 2010 officers Appointment of director (Mrs Amanda Catherine Palmer) 2 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 officers Termination of appointment of director (Antony Kay) 1 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
30 Jul 2009 accounts Annual Accounts 3 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from unit 7 hillstown business centre mansfield road bolsover derbyshire S44 6LE 1 Buy now
12 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
07 Oct 2008 annual-return Return made up to 23/09/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
22 Oct 2007 annual-return Return made up to 23/09/07; full list of members 7 Buy now
06 Aug 2007 accounts Annual Accounts 4 Buy now
08 Jan 2007 officers New director appointed 1 Buy now
16 Oct 2006 annual-return Return made up to 23/09/06; full list of members 6 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: 893 barnsley road sheffield S5 0QJ 1 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
10 Nov 2005 annual-return Return made up to 23/09/05; full list of members 6 Buy now
23 Sep 2004 incorporation Incorporation Company 13 Buy now