Earley
Reading
Berkshire
RG6 5UH
Secretary Name | Mrs Ruth Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brerewood Lower Earley Berkshire RG6 5UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.testsol.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Mark Cotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,183 |
Cash | £182,609 |
Current Liabilities | £30,038 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
---|---|
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 April 2010 | Director's details changed for Mark Cotton on 21 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Ruth Cotton as a secretary (1 page) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
24 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
10 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
23 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
14 April 2001 | Accounts made up to 31 August 2000 (9 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
30 March 2000 | Accounts made up to 31 August 1999 (13 pages) |
10 May 1999 | Return made up to 21/04/99; full list of members
|
3 September 1998 | Resolutions
|
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: angel house 338-346 goswell road london EC1V 7LQ (2 pages) |
3 September 1998 | Director resigned (2 pages) |
2 September 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
21 April 1998 | Incorporation (17 pages) |