FINANCIAL SERVICES TESTING (FST) LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL SERVICES TESTING (FST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03470748

Incorporation date

19/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4a 1 Water Lane, Totton, Southampton SO40 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Secretary's details changed for John Nicholas Manly on 2021-09-06
dot icon20/09/2021
Director's details changed for Mrs Rosalind Ann Manly on 2021-09-06
dot icon20/09/2021
Director's details changed for Mr John Nicholas Manly on 2021-09-06
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon06/05/2021
Change of details for Mrs Rosalind Ann Manly as a person with significant control on 2021-05-06
dot icon06/05/2021
Notification of John Nicholas Manly as a person with significant control on 2021-05-06
dot icon10/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon11/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Resolutions
dot icon05/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Secretary's details changed for John Nicholas Manly on 2013-04-09
dot icon10/04/2013
Director's details changed for Rosalind Ann Manly on 2013-04-09
dot icon10/04/2013
Director's details changed for John Nicholas Manly on 2013-04-09
dot icon28/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Director's details changed for Rosalind Ann Manly on 2010-08-03
dot icon03/08/2010
Director's details changed for John Nicholas Manly on 2010-08-03
dot icon03/08/2010
Secretary's details changed for John Nicholas Manly on 2010-08-03
dot icon04/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/01/2010
Director's details changed for Rosalind Ann Manly on 2010-01-04
dot icon04/01/2010
Director's details changed for John Nicholas Manly on 2010-01-04
dot icon23/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon30/12/2007
Return made up to 19/11/07; full list of members
dot icon18/10/2007
Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 19/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/12/2005
Return made up to 19/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2004
Return made up to 19/11/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/06/2003
Registered office changed on 29/06/03 from: 4A 1 water lane totton southampton hampshire SO40 3DP
dot icon14/04/2003
Registered office changed on 14/04/03 from: 47 middleton road hackney london E8 4BJ
dot icon25/11/2002
Return made up to 19/11/02; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2002
Compulsory strike-off action has been discontinued
dot icon24/05/2002
Withdrawal of application for striking off
dot icon07/05/2002
First Gazette notice for voluntary strike-off
dot icon25/03/2002
Application for striking-off
dot icon22/11/2001
Return made up to 19/11/01; full list of members
dot icon03/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/01/2001
Registered office changed on 18/01/01 from: 85 templecombe road bishopstoke eastleigh hampshire SOS0 8QJ
dot icon16/01/2001
Certificate of change of name
dot icon20/12/2000
Return made up to 19/11/00; full list of members
dot icon23/05/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Return made up to 19/11/99; full list of members
dot icon30/09/1999
New director appointed
dot icon09/05/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 19/11/98; full list of members
dot icon17/07/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon25/11/1997
Secretary resigned
dot icon19/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.90K
-
0.00
-
-
2022
2
26.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCIAL SERVICES TESTING (FST) LIMITED

FINANCIAL SERVICES TESTING (FST) LIMITED is an(a) Dissolved company incorporated on 19/11/1997 with the registered office located at 4a 1 Water Lane, Totton, Southampton SO40 3DP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL SERVICES TESTING (FST) LIMITED?

toggle

FINANCIAL SERVICES TESTING (FST) LIMITED is currently Dissolved. It was registered on 19/11/1997 and dissolved on 14/01/2025.

Where is FINANCIAL SERVICES TESTING (FST) LIMITED located?

toggle

FINANCIAL SERVICES TESTING (FST) LIMITED is registered at 4a 1 Water Lane, Totton, Southampton SO40 3DP.

What does FINANCIAL SERVICES TESTING (FST) LIMITED do?

toggle

FINANCIAL SERVICES TESTING (FST) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FINANCIAL SERVICES TESTING (FST) LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.