TEST SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TEST SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02026990

Incorporation date

10/06/1986

Size

-

Contacts

Registered address

Registered address

C/O HW CHARTERED ACCOUNTANTS, Sterling House, Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire HP13 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon20/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon30/04/2012
Application to strike the company off the register
dot icon07/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon07/02/2012
Director's details changed for Maher El Faham on 2011-06-14
dot icon07/02/2012
Register inspection address has been changed from 25 Robin Hill Maidenhead Berkshire SL6 2GZ England
dot icon07/02/2012
Secretary's details changed for Mrs Ariknaz Nazo El Faham on 2011-06-14
dot icon18/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon02/03/2011
Register(s) moved to registered inspection location
dot icon02/03/2011
Register inspection address has been changed
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Termination of appointment of Timothy Lyons as a director
dot icon25/03/2010
Termination of appointment of Richard West as a director
dot icon25/03/2010
Termination of appointment of Timothy Lyons as a director
dot icon09/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon09/01/2010
Director's details changed for Richard John West on 2010-01-01
dot icon10/12/2009
Registered office address changed from Building a, Trinity Court Wokingham Road Bracknell Berks. RG42 1PL on 2009-12-11
dot icon28/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon16/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon02/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 22/12/07; full list of members
dot icon26/11/2007
Registered office changed on 27/11/07 from: 7 century point halifax road high wycombe buckinghamshire HP12 3SL
dot icon13/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 22/12/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Secretary's particulars changed
dot icon13/06/2006
Director's particulars changed
dot icon18/05/2006
Auditor's resignation
dot icon09/01/2006
Return made up to 22/12/05; full list of members
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned
dot icon12/06/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 22/12/04; full list of members
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Resolutions
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 22/12/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Particulars of mortgage/charge
dot icon12/01/2003
Return made up to 22/12/02; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 22/12/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 22/12/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon29/01/2000
Return made up to 22/12/99; full list of members
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Director's particulars changed
dot icon17/01/1999
Return made up to 22/12/98; full list of members
dot icon13/12/1998
Declaration of satisfaction of mortgage/charge
dot icon13/12/1998
Declaration of satisfaction of mortgage/charge
dot icon13/12/1998
Declaration of satisfaction of mortgage/charge
dot icon13/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Director resigned
dot icon17/04/1998
Particulars of mortgage/charge
dot icon14/01/1998
Return made up to 22/12/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon11/10/1997
Auditor's resignation
dot icon13/08/1997
Registered office changed on 14/08/97 from: unit 6 midas house calleva industrial park aldermaston berks. RG7 4QZ
dot icon15/01/1997
Return made up to 22/12/96; change of members
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Return made up to 22/12/95; full list of members
dot icon28/12/1995
Resolutions
dot icon18/12/1995
Ad 06/12/95--------- £ si 1@1=1 £ ic 459757/459758
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon17/01/1995
Return made up to 22/12/94; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Ad 01/10/94--------- £ si 310@1=310 £ ic 459447/459757
dot icon18/08/1994
Director's particulars changed
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Return made up to 22/12/93; change of members
dot icon03/01/1994
Ad 08/12/93--------- £ si 3000@1=3000 £ ic 456447/459447
dot icon13/09/1993
Ad 01/09/93--------- £ si 3240@1=3240 £ ic 453207/456447
dot icon17/08/1993
Resolutions
dot icon24/06/1993
Ad 15/06/93--------- £ si 70000@1=70000 £ ic 383207/453207
dot icon03/06/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Ad 29/04/93--------- £ si 35000@1=35000 £ ic 348207/383207
dot icon11/01/1993
Return made up to 22/12/92; full list of members
dot icon24/09/1992
Nc inc already adjusted 03/09/92
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Director resigned
dot icon13/01/1992
Return made up to 22/12/91; change of members
dot icon13/01/1992
Director's particulars changed
dot icon08/10/1991
Ad 16/09/91--------- £ si 13605@1=13605 £ ic 334827/348432
dot icon30/07/1991
Full group accounts made up to 1990-12-31
dot icon15/07/1991
Registered office changed on 16/07/91 from: unit 8 comet house calleva industrial park aldermarston berkshire RG7 4QW
dot icon10/01/1991
Return made up to 22/12/90; change of members
dot icon11/12/1990
Director resigned
dot icon13/08/1990
Particulars of mortgage/charge
dot icon18/07/1990
Accounting reference date extended from 31/10 to 31/12
dot icon04/04/1990
Ad 22/03/90--------- £ si 1625@1=1625 £ ic 333200/334825
dot icon08/03/1990
Particulars of mortgage/charge
dot icon28/02/1990
Ad 19/02/90--------- premium £ si 25200@1=25200 £ ic 308000/333200
dot icon30/01/1990
Full accounts made up to 1989-10-31
dot icon19/01/1990
Return made up to 22/12/89; full list of members
dot icon12/11/1989
Particulars of mortgage/charge
dot icon06/11/1989
Particulars of mortgage/charge
dot icon30/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Wd 04/10/89 ad 31/08/89--------- premium £ si 50000@1=50000 £ ic 258000/308000
dot icon10/07/1989
Full accounts made up to 1988-10-31
dot icon26/01/1989
Return made up to 23/12/88; full list of members
dot icon19/12/1988
Memorandum and Articles of Association
dot icon19/12/1988
Resolutions
dot icon25/10/1988
Director resigned
dot icon23/06/1988
Director's particulars changed
dot icon23/05/1988
Wd 19/04/88 ad 31/03/88--------- premium £ si 8000@1=8000 £ ic 250000/258000
dot icon23/05/1988
Wd 19/04/88 ad 17/03/88--------- £ si 6000@1=6000 £ ic 244000/250000
dot icon08/03/1988
Wd 02/02/88 ad 04/01/88--------- £ si 10500@1=10500 £ ic 233500/244000
dot icon01/02/1988
Full accounts made up to 1987-10-31
dot icon14/01/1988
Return made up to 24/12/87; full list of members
dot icon01/12/1987
Wd 10/11/87 ad 15/10/87--------- £ si 10000@1=10000 £ ic 223500/233500
dot icon24/08/1987
Particulars of mortgage/charge
dot icon01/12/1986
Accounting reference date notified as 31/10
dot icon04/11/1986
New director appointed
dot icon14/10/1986
Gazettable document
dot icon24/09/1986
Registered office changed on 25/09/86 from: 50 the green tadley basingstoke hants RG26 6PB
dot icon17/09/1986
Registered office changed on 18/09/86 from: 47 brunswick place london N1 6EE
dot icon17/09/1986
Director resigned;new director appointed
dot icon17/09/1986
Secretary resigned;new secretary appointed
dot icon31/08/1986
Certificate of change of name
dot icon20/08/1986
Resolutions
dot icon10/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El Faham, Ariknaz Nazo
Secretary
19/09/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

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 TEST SOLUTIONS LIMITED

TEST SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 10/06/1986 with the registered office located at C/O HW CHARTERED ACCOUNTANTS, Sterling House, Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire HP13 5HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEST SOLUTIONS LIMITED?

toggle

TEST SOLUTIONS LIMITED is currently Dissolved. It was registered on 10/06/1986 and dissolved on 20/08/2012.

Where is TEST SOLUTIONS LIMITED located?

toggle

TEST SOLUTIONS LIMITED is registered at C/O HW CHARTERED ACCOUNTANTS, Sterling House, Buckingham Place, Bellfield Road, High Wycombe, Buckinghamshire HP13 5HQ.

What does TEST SOLUTIONS LIMITED do?

toggle

TEST SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TEST SOLUTIONS LIMITED?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via voluntary strike-off.