TESTCO SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 02913363 |
Category | Private Limited Company |
Incorporated | 28 Mar 1994 |
Age | 30 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 3 years, 6 days |
SUMMARY
TESTCO SYSTEMS LIMITED is an dissolved private limited company with number 02913363. It was incorporated 30 years, 4 months, 5 days ago, on 28 March 1994 and it was dissolved 3 years, 6 days ago, on 27 July 2021. The company address is Unit N Ivanhoe Business Park Unit N Ivanhoe Business Park, Ashby-de-la-zouch, LE65 2AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: Bank Chambers, Bank Chambers Market Place Melbourne Derbyshire DE73 8DS
New address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Morton
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Morton
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 07 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Resolution
Date: 12 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; no change of members
Documents
Legacy
Date: 04 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 04/09/96 from: park farm melbourne derbys
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/95; full list of members
Documents
Legacy
Date: 18 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 18/04/95 from: the stables top farm ashby road ticknall derbyshire DE73 1JJ
Documents
Legacy
Date: 13 Dec 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 03 May 1994
Category: Address
Type: 287
Description: Registered office changed on 03/05/94 from: flat 11 39 baldwin road kings norton birmingham B30 3LD
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 21/04/94 from: 31 corsham street london N1 6DR
Documents
Some Companies
G SUTTON ELECTRICAL SERVICES LTD
HEATHER VIEW BRYNNA ROAD,BRIDGEND,CF35 6PG
Number: | 11643278 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 08613039 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A HIGH STREET,BROADSTAIRS,CT10 1JT
Number: | 07838467 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 UIGEAN,MIAVAIG,HS2 9HX
Number: | SC497032 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS
Number: | 02792233 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPA DRIVE,SAPCOTE,LE9 4FP
Number: | 11695796 |
Status: | ACTIVE |
Category: | Private Limited Company |