TEST EQUIPMENT ASSET MANAGEMENT LIMITED

05760974
UNIT 1 WAVERLEY INDUSTRIAL ESTATE HAILSHAM DRIVE HARROW HA1 4TR

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
19 Dec 2023 mortgage Registration of a charge 102 Buy now
19 Dec 2023 mortgage Registration of a charge 104 Buy now
19 Dec 2023 mortgage Registration of a charge 54 Buy now
13 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2023 officers Change of particulars for director (Mr Gregory Lupton Wilkinson) 2 Buy now
13 Oct 2023 officers Appointment of director (Ms Chiao-Li Peng-Tseung) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Shaun Reed) 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 10 Buy now
14 Jan 2023 officers Appointment of director (Mr Shaun Reed) 2 Buy now
07 Jul 2022 officers Termination of appointment of director (Romana Manuela Murphy) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 officers Change of particulars for director (Romana-Manuela Manuela Murphy) 2 Buy now
29 Sep 2021 accounts Annual Accounts 15 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 15 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 officers Termination of appointment of director (Paul Joseph Mccloskey) 1 Buy now
29 Apr 2020 officers Termination of appointment of director (Nigel Brown) 1 Buy now
29 Apr 2020 officers Appointment of director (Nigel Rennie) 2 Buy now
29 Apr 2020 officers Appointment of director (Romana Murphy) 2 Buy now
29 Apr 2020 officers Appointment of director (Jonathan C Watson) 2 Buy now
29 Apr 2020 officers Appointment of director (Mr Gregory Wilkinson) 2 Buy now
27 Nov 2019 accounts Annual Accounts 15 Buy now
13 Nov 2019 officers Termination of appointment of director (John Joseph Hafferty) 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2018 accounts Annual Accounts 19 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2018 officers Appointment of director (Mr John Joseph Hafferty) 2 Buy now
25 Jan 2018 officers Termination of appointment of director (Paul Alexander Smith) 1 Buy now
25 Jan 2018 officers Termination of appointment of secretary (Paul Alexander Smith) 1 Buy now
05 Jul 2017 accounts Annual Accounts 43 Buy now
28 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Feb 2017 incorporation Memorandum Articles 34 Buy now
16 Feb 2017 resolution Resolution 1 Buy now
15 Feb 2017 officers Termination of appointment of director (William Paul Colley) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Yann Soulliard) 1 Buy now
11 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2016 accounts Annual Accounts 50 Buy now
04 May 2016 incorporation Memorandum Articles 34 Buy now
04 May 2016 resolution Resolution 1 Buy now
12 Apr 2016 annual-return Annual Return 11 Buy now
14 Oct 2015 accounts Annual Accounts 35 Buy now
27 Apr 2015 annual-return Annual Return 11 Buy now
14 Jan 2015 mortgage Registration of a charge 62 Buy now
29 Dec 2014 accounts Annual Accounts 31 Buy now
06 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2014 mortgage Registration of a charge 62 Buy now
01 Nov 2014 mortgage Registration of a charge 59 Buy now
13 Oct 2014 capital Notice of name or other designation of class of shares 2 Buy now
13 Oct 2014 resolution Resolution 35 Buy now
18 Sep 2014 officers Termination of appointment of director (Paul Victor Falzon Sant Manduca) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Robert Bradley Gershon) 1 Buy now
07 Apr 2014 annual-return Annual Return 12 Buy now
27 Jan 2014 officers Appointment of director (Mr Robert Bradley Gershon) 2 Buy now
26 Jul 2013 accounts Annual Accounts 34 Buy now
08 Apr 2013 annual-return Annual Return 12 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2012 accounts Annual Accounts 35 Buy now
30 Mar 2012 annual-return Annual Return 12 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2012 officers Termination of appointment of director (David Whitfield) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Wayne Harris) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (David Knights) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Stephanie Coleman) 1 Buy now
28 Jun 2011 accounts Annual Accounts 26 Buy now
24 Jun 2011 officers Appointment of director (Mr Wayne Harris) 2 Buy now
27 Apr 2011 annual-return Annual Return 14 Buy now
20 Apr 2011 officers Appointment of director (Mr David Whitfield) 2 Buy now
20 Apr 2011 officers Appointment of director (Stephanie Coleman) 2 Buy now
14 Apr 2011 officers Appointment of director (Mr David Knights) 2 Buy now
07 Jun 2010 accounts Annual Accounts 26 Buy now
02 Jun 2010 annual-return Annual Return 15 Buy now
25 May 2010 officers Change of particulars for director (Paul Alexander Smith) 2 Buy now
25 May 2010 officers Change of particulars for director (Paul Joseph Mccloskey) 2 Buy now
25 May 2010 officers Change of particulars for director (Yann Soulliard) 2 Buy now
25 May 2010 officers Change of particulars for director (Nigel Brown) 2 Buy now
25 May 2010 officers Appointment of director (Mr Paul Victor Falzon Sant Manduca) 2 Buy now
25 May 2010 officers Termination of appointment of director (John Cooling) 1 Buy now
30 Mar 2010 mortgage Particulars of a mortgage or charge 6 Buy now
19 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
17 Aug 2009 incorporation Memorandum Articles 34 Buy now
17 Aug 2009 capital Particulars of contract relating to shares 2 Buy now
17 Aug 2009 capital Ad 31/07/09\gbp si 60030@0.5=30015\gbp ic 999518.9/1029533.9\ 6 Buy now
17 Aug 2009 capital Nc inc already adjusted 31/07/09 2 Buy now