Company NameTestronic Laboratories Limited
DirectorsStephen Neil Trowbridge and Peter Adam Ernest Opperman
Company StatusActive
Company Number03414065
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Previous NameTestronic Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Neil Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(26 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(26 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr James Henry Steynor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTumbletree Lodge
Whitchurch
Ross On Wye
Herefordshire
HR9 6BZ
Wales
Secretary NameRichard Arthur Amey
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Southwell Riverside
Bridgnorth
Salop
WV16 4AS
Director NameJohannes Cornelius Jacobus Van Eijden
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed05 April 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleAccountant
Correspondence AddressBurgermeester
Jansenstraat 40
5037
Nc Tilburg
The Netherlands
Secretary NameSarah McTweed
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 December 2007)
RoleCo Accountant
Correspondence Address6 The Courtyard
Victoria Road
Marlow
Buckinghamshire
SL7 1GR
Director NameErich Richard Hoffman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed18 March 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2003)
RoleCompany Director
Correspondence AddressHoerwarthstrasse 11
D 82335 Berg
Germany
Director NameClifford Stanley Price
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressSeascape
Somerset View
Ogmore By Sea
Vale Of Glamorgan
CF32 0PP
Wales
Director NameDr Michael Hasenstab
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2007)
RoleCompany Director
Correspondence AddressFlat 3
Lisson Grove
London
NW1 6LF
Director NameNeil Goodall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address53 Whitecroft Way
Beckenham
Kent
BR3 3AQ
Secretary NameDennis Neyndorff
NationalityDutch
StatusResigned
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 January 2013)
RoleChief Financial Officer
Correspondence AddressDen Biest 15
Eindhoven
5615 At
Foreign
Director NameMr Gary Michael Johnson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Burbo Bank Road
Blundellsands
Liverpool
Merseyside
L23 6TQ
Secretary NameMr Tristan Smith
StatusResigned
Appointed01 January 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2014)
RoleCompany Director
Correspondence AddressLyon House 160-166
Borough High Street
London
SE1 1LB
Director NameMr Brett Plunkett Morris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLyon House 160-166
Borough High Street
London
SE1 1LB
Director NameMr Dominic Marius Dennis Anthony Wheatley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLyon House 160-166
Borough High Street
London
SE1 1LB
Director NameMr Robert John Haxton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr Andrew Charles Lawton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameMr Stephen James Watford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetestroniclaboratories.co.uk
Telephone020 70421700
Telephone regionLondon

Location

Registered AddressSuffolk House 2nd Floor, Suites 1, 2 & 3
George Street
Croydon
CR0 1PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Testronic Laboratories Se
100.00%
Ordinary

Financials

Year2014
Turnover£8,733,000
Gross Profit£1,987,000
Net Worth-£4,381,000
Cash£463,000
Current Liabilities£6,367,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 day from now)

Charges

2 July 2021Delivered on: 14 July 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: UK trade mark number 3065654. for full details of the charge, please refer to the instrument.
Outstanding
8 November 2019Delivered on: 14 November 2019
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: The intellectual property with the trademark number: 3065654. for full details of the charges, please refer directly to the charging instrument.
Outstanding
14 September 2017Delivered on: 18 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 August 2017Delivered on: 25 August 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 October 2013Delivered on: 18 October 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 1999Delivered on: 19 May 1999
Satisfied on: 27 September 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 1998Delivered on: 2 November 1998
Satisfied on: 12 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2020Appointment of Mr Stephen James Watford as a director on 23 November 2020 (2 pages)
12 August 2020Full accounts made up to 31 December 2019 (23 pages)
3 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page)
9 April 2020Appointment of Mr Andrew Charles Lawton as a director on 20 February 2020 (2 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 November 2019Registration of charge 034140650007, created on 8 November 2019 (23 pages)
13 November 2019Satisfaction of charge 034140650004 in full (4 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
19 July 2019Satisfaction of charge 034140650006 in full (1 page)
19 July 2019Satisfaction of charge 034140650005 in full (1 page)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 December 2017 (19 pages)
25 November 2017Satisfaction of charge 034140650003 in full (4 pages)
25 November 2017Satisfaction of charge 034140650003 in full (4 pages)
18 September 2017Registration of charge 034140650006, created on 14 September 2017 (13 pages)
18 September 2017Registration of charge 034140650006, created on 14 September 2017 (13 pages)
25 August 2017Registration of charge 034140650005, created on 25 August 2017 (27 pages)
25 August 2017Registration of charge 034140650005, created on 25 August 2017 (27 pages)
21 August 2017Registration of charge 034140650004, created on 18 August 2017 (24 pages)
21 August 2017Registration of charge 034140650004, created on 18 August 2017 (24 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
17 July 2017Full accounts made up to 31 December 2016 (18 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
17 February 2016Auditor's resignation (1 page)
17 February 2016Auditor's resignation (1 page)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Mr Robert John Haxton as a director on 16 December 2015 (2 pages)
2 September 2015Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE on 2 September 2015 (1 page)
16 July 2015Full accounts made up to 31 December 2014 (18 pages)
16 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Full accounts made up to 31 December 2013 (17 pages)
23 February 2015Full accounts made up to 31 December 2013 (17 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Full accounts made up to 31 December 2012 (17 pages)
28 May 2014Full accounts made up to 31 December 2012 (17 pages)
21 May 2014Termination of appointment of Tristan Smith as a secretary (1 page)
21 May 2014Termination of appointment of Tristan Smith as a secretary (1 page)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
10 March 2014Appointment of Mr Brett Plunkett Morris as a director (3 pages)
10 March 2014Termination of appointment of Gary Johnson as a director (2 pages)
10 March 2014Resolutions
  • RES13 ‐ Company business 05/03/2014
(1 page)
10 March 2014Termination of appointment of Gary Johnson as a director (2 pages)
10 March 2014Appointment of Mr Brett Plunkett Morris as a director (3 pages)
10 March 2014Appointment of Dominic Marius Dennis Anthony Wheatley as a director (3 pages)
10 March 2014Appointment of Dominic Marius Dennis Anthony Wheatley as a director (3 pages)
10 March 2014Resolutions
  • RES13 ‐ Company business 05/03/2014
(1 page)
18 October 2013Registration of charge 034140650003 (26 pages)
18 October 2013Registration of charge 034140650003 (26 pages)
18 June 2013Termination of appointment of Dennis Neyndorff as a secretary (1 page)
18 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
18 June 2013Appointment of Mr Tristan Smith as a secretary (1 page)
18 June 2013Termination of appointment of Dennis Neyndorff as a secretary (1 page)
18 June 2013Appointment of Mr Tristan Smith as a secretary (1 page)
18 June 2013Appointment of Mr Tristan Smith as a secretary (1 page)
18 June 2013Appointment of Mr Tristan Smith as a secretary (1 page)
18 June 2013Termination of appointment of Dennis Neyndorff as a secretary (1 page)
18 June 2013Termination of appointment of Dennis Neyndorff as a secretary (1 page)
18 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
14 September 2012Full accounts made up to 31 December 2011 (19 pages)
14 September 2012Full accounts made up to 31 December 2011 (19 pages)
31 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Eastside Complex Pinewood Studios Pinewood Road Iver Slough Buckinghamshire SL0 0NH on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Eastside Complex Pinewood Studios Pinewood Road Iver Slough Buckinghamshire SL0 0NH on 10 April 2012 (1 page)
26 January 2012Full accounts made up to 31 December 2010 (19 pages)
26 January 2012Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Termination of appointment of Neil Goodall as a director (1 page)
11 July 2011Termination of appointment of Neil Goodall as a director (1 page)
11 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 August 2009Return made up to 04/08/09; full list of members (3 pages)
19 August 2009Return made up to 04/08/09; full list of members (3 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Director appointed mr gary michael johnson (1 page)
26 June 2009Director appointed mr gary michael johnson (1 page)
13 February 2009Return made up to 04/08/08; full list of members (3 pages)
13 February 2009Return made up to 04/08/08; full list of members (3 pages)
30 September 2008Appointment terminated director clifford price (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 brassey road old potts way shrewsbury shropshire SY3 7FA (1 page)
30 September 2008Appointment terminated director clifford price (1 page)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
29 November 2007Return made up to 04/08/07; full list of members (2 pages)
29 November 2007Return made up to 04/08/07; full list of members (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
22 September 2007Full accounts made up to 31 December 2006 (18 pages)
22 September 2007Full accounts made up to 31 December 2006 (18 pages)
5 April 2007Full accounts made up to 31 December 2005 (18 pages)
5 April 2007Full accounts made up to 31 December 2005 (18 pages)
11 January 2007Return made up to 04/08/06; full list of members (2 pages)
11 January 2007Return made up to 04/08/06; full list of members (2 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 October 2005Return made up to 04/08/05; full list of members (2 pages)
10 October 2005Return made up to 04/08/05; full list of members (2 pages)
4 January 2005Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page)
6 August 2003Registered office changed on 06/08/03 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page)
13 June 2003Full accounts made up to 31 December 2001 (15 pages)
13 June 2003Full accounts made up to 31 December 2001 (15 pages)
9 January 2003Full accounts made up to 31 December 2000 (14 pages)
9 January 2003Full accounts made up to 31 December 2000 (14 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
10 August 2002Return made up to 04/08/02; full list of members (6 pages)
10 August 2002Return made up to 04/08/02; full list of members (6 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
18 January 2002Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
18 January 2002Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
10 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Full accounts made up to 31 December 1999 (10 pages)
20 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1999Return made up to 04/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
14 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (6 pages)
9 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 04/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Company name changed testronic LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed testronic LIMITED\certificate issued on 05/06/98 (2 pages)
22 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
22 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
4 August 1997Incorporation (17 pages)
4 August 1997Incorporation (17 pages)