Company NameCity Test Solutions Ltd
DirectorMatthew Dean Purcell
Company StatusActive
Company Number04914313
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Matthew Dean Purcell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2003(same day as company formation)
RoleTest Analyst
Country of ResidenceEngland
Correspondence AddressC/O Bi Accountancy Ltd 80 Ashton Road
Denton
Manchester
M34 3JF
Secretary NameDavid John Purcell
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleRetired
Correspondence Address107 Welling Way
Welling
Kent
DA16 2RW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Bi Accountancy Ltd 80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Matthew Dean Purcell
100.00%
Ordinary

Financials

Year2014
Net Worth£59,693
Cash£63,540
Current Liabilities£45,476

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

30 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
15 September 2020Unaudited abridged accounts made up to 5 April 2020 (9 pages)
1 September 2020Registered office address changed from C/O Bi Accountancy Globe Square Dukinfield SK16 4RF England to C/O Bi Accountancy Ltd 80 Ashton Road Denton Manchester M34 3JF on 1 September 2020 (1 page)
6 January 2020Director's details changed for Mr Matthew Dean Purcell on 6 January 2020 (2 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 October 2019Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to C/O Bi Accountancy Globe Square Dukinfield SK16 4RF on 1 October 2019 (1 page)
16 July 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 5 April 2018 (3 pages)
2 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
14 September 2017Change of details for Mr Matthew Dean Purcell as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Keeley Patricia Vivien Hooper as a person with significant control on 22 May 2017 (2 pages)
14 September 2017Change of details for Mr Matthew Dean Purcell as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Keeley Patricia Vivien Hooper as a person with significant control on 22 May 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
15 July 2014Registered office address changed from Beech Hill Glassenbury Road Cranbrook TN17 2QJ to Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Beech Hill Glassenbury Road Cranbrook TN17 2QJ to Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 15 July 2014 (1 page)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 October 2011Termination of appointment of David Purcell as a secretary (1 page)
4 October 2011Termination of appointment of David Purcell as a secretary (1 page)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 October 2010Director's details changed for Mr Matthew Dean Purcell on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Matthew Dean Purcell on 29 September 2010 (2 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 October 2009Director's details changed for Matthew Dean Purcell on 20 May 2008 (2 pages)
27 October 2009Director's details changed for Matthew Dean Purcell on 20 May 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
8 October 2008Return made up to 29/09/08; full list of members (3 pages)
17 July 2008Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page)
17 July 2008Accounting reference date shortened from 30/09/2008 to 05/04/2008 (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007Return made up to 29/09/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
15 September 2006Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(6 pages)
15 September 2006Registered office changed on 15/09/06 from: 28A welling way welling kent DA16 2RJ (1 page)
15 September 2006Return made up to 29/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/06
(6 pages)
15 September 2006Registered office changed on 15/09/06 from: 28A welling way welling kent DA16 2RJ (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 October 2004Return made up to 29/09/04; full list of members (6 pages)
30 October 2004Return made up to 29/09/04; full list of members (6 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (1 page)
29 September 2003Incorporation (13 pages)
29 September 2003Incorporation (13 pages)