Company NameE-Testqa Limited
DirectorDavid Smith
Company StatusLiquidation
Company Number02700662
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years ago)
Previous NamesBeatlake Limited and Enterprise View Developments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Country of ResidenceWales
Correspondence Address55 Station Road
Llanishen
Cardiff
South Glamorgan
CF14 5UT
Wales
Secretary NameMargaret Smith
NationalityBritish
StatusCurrent
Appointed01 January 1996(3 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address20 Falna Crescent
Coton Green
Tamworth
Staffordshire
B79 8JS
Secretary NameMiss Michelle Smith
NationalityBritish
StatusResigned
Appointed03 July 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address34 Ridge Hill Lane
Stalybridge
Cheshire
SK15 1NF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitee-testqa.co.uk

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1David Smith
50.00%
Ordinary A
1 at £1Margaret Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£237,721
Cash£306,886
Current Liabilities£70,555

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

10 March 2021Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to Grosvenor House 45 the Downs Altrincham WA14 2QG on 10 March 2021 (1 page)
17 November 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
4 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
27 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(5 pages)
18 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
1 April 2012Director's details changed for David Smith on 1 April 2012 (2 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
1 April 2012Director's details changed for David Smith on 1 April 2012 (2 pages)
1 April 2012Director's details changed for David Smith on 1 April 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
23 April 2007Return made up to 26/03/07; full list of members (3 pages)
23 April 2007Return made up to 26/03/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 May 2006Return made up to 26/03/06; full list of members (3 pages)
8 May 2006Return made up to 26/03/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 April 2005Return made up to 26/03/05; full list of members (6 pages)
12 April 2005Return made up to 26/03/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 April 2004Return made up to 26/03/04; full list of members (6 pages)
16 April 2004Return made up to 26/03/04; full list of members (6 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 April 2002Return made up to 26/03/02; full list of members (6 pages)
22 April 2002Return made up to 26/03/02; full list of members (6 pages)
9 April 2002Company name changed enterprise view developments lim ited\certificate issued on 09/04/02 (3 pages)
9 April 2002Company name changed enterprise view developments lim ited\certificate issued on 09/04/02 (3 pages)
16 July 2001Registered office changed on 16/07/01 from: 31 buxton road heaviley stockport cheshire SK2 6LS (1 page)
16 July 2001Registered office changed on 16/07/01 from: 31 buxton road heaviley stockport cheshire SK2 6LS (1 page)
10 April 2001Accounts made up to 30 September 2000 (11 pages)
10 April 2001Accounts made up to 30 September 2000 (11 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
7 April 2000Return made up to 26/03/00; full list of members (6 pages)
7 April 2000Return made up to 26/03/00; full list of members (6 pages)
23 December 1999Accounts made up to 30 September 1999 (12 pages)
23 December 1999Accounts made up to 30 September 1999 (12 pages)
7 May 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounts made up to 30 September 1998 (12 pages)
11 February 1999Accounts made up to 30 September 1998 (12 pages)
1 June 1998Return made up to 26/03/98; no change of members (4 pages)
1 June 1998Return made up to 26/03/98; no change of members (4 pages)
14 April 1998Accounts made up to 30 September 1997 (13 pages)
14 April 1998Accounts made up to 30 September 1997 (13 pages)
4 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Accounts made up to 30 September 1996 (11 pages)
17 December 1996Accounts made up to 30 September 1996 (11 pages)
13 December 1996Company name changed beatlake LIMITED\certificate issued on 16/12/96 (2 pages)
13 December 1996Company name changed beatlake LIMITED\certificate issued on 16/12/96 (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 8 lowood court davey lane alderley edge cheshire SK9 7NZ (1 page)
9 December 1996Registered office changed on 09/12/96 from: 8 lowood court davey lane alderley edge cheshire SK9 7NZ (1 page)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
15 December 1995Accounts made up to 30 September 1995 (19 pages)
15 December 1995Accounts made up to 30 September 1995 (19 pages)
7 June 1995Accounts made up to 30 September 1994 (8 pages)
7 June 1995Accounts made up to 30 September 1994 (8 pages)
1 May 1995Return made up to 26/03/95; no change of members (4 pages)
1 May 1995Return made up to 26/03/95; no change of members (4 pages)
6 June 1994Accounts made up to 30 September 1993 (10 pages)
6 June 1994Accounts made up to 30 September 1993 (10 pages)
18 April 1994Return made up to 26/03/94; no change of members (4 pages)
18 April 1994Return made up to 26/03/94; no change of members (4 pages)
14 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 August 1992Registered office changed on 06/08/92 from: regis house 134 percival rd enfield middlesex EN1 1QU (1 page)
6 August 1992Registered office changed on 06/08/92 from: regis house 134 percival rd enfield middlesex EN1 1QU (1 page)
26 March 1992Incorporation (15 pages)
26 March 1992Incorporation (15 pages)