TESTERS DIRECT LIMITED

05709486
SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
03 May 2020 accounts Annual Accounts 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 officers Change of particulars for director (Mr Chay Welford) 2 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 7 Buy now
27 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2017 officers Change of particulars for director (Mr Chay Welford) 2 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Chay Welford) 2 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 officers Change of particulars for director (Mr Chay Welford) 2 Buy now
12 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 accounts Annual Accounts 6 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2014 annual-return Annual Return 3 Buy now
17 Oct 2013 accounts Annual Accounts 11 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 officers Change of particulars for director (Mr Chay Welford) 2 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Chay Welford) 2 Buy now
07 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2010 change-of-name Change Of Name Notice 1 Buy now
06 Aug 2009 accounts Annual Accounts 7 Buy now
02 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
01 Jun 2009 officers Director's change of particulars / chay welford / 13/02/2009 2 Buy now
01 Jun 2009 annual-return Return made up to 14/02/08; full list of members 3 Buy now
16 May 2009 officers Director's change of particulars / chay welford / 11/05/2009 2 Buy now
16 May 2009 address Registered office changed on 16/05/2009 from 20 east street manea march cambridgeshire PE15 0JJ 1 Buy now
12 May 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Apr 2009 officers Director's change of particulars / chay welford / 07/04/2009 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 110 park court battersea park road SW11 4LE 1 Buy now
23 Sep 2008 accounts Annual Accounts 6 Buy now
17 Dec 2007 accounts Annual Accounts 7 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
29 Mar 2007 annual-return Return made up to 14/02/07; full list of members 6 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 21 park court battersea park road london SW11 4LD 1 Buy now
13 Jul 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 incorporation Incorporation Company 15 Buy now