-
FORENSIC TESTING SERVICE LTD - No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07010258
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- No.2 Silkwood Office Park
- Fryers Way
- Wakefield
- West Yorkshire
- WF5 9TJ
- England No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England UK
Management
- Managing Directors
- HUNTER, Paul Rex Ford
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-05
- Age Of Company 2009-09-05 14 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Carnon Downs Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-09-05
- Annual Return
- Due Date: 2023-09-19
- Last Date: 2022-09-05
-
FORENSIC TESTING SERVICE LTD Company Description
- FORENSIC TESTING SERVICE LTD is a ltd registered in United Kingdom with the Company reg no 07010258. Its current trading status is "live". It was registered 2009-09-05. It has declared SIC or NACE codes as "86900". It has 1 director The latest accounts are filed up to 2022-10-31. The latest annual return was filed up to 2012-09-05.It can be contacted at No.2 Silkwood Office Park .
Get FORENSIC TESTING SERVICE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Forensic Testing Service Ltd - No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
- 2009-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FORENSIC TESTING SERVICE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-25) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-21) - AA
-
confirmation-statement-with-updates (2022-09-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-29) - AA
-
confirmation-statement-with-updates (2021-09-16) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-15) - AA
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
change-to-a-person-with-significant-control (2020-06-11) - PSC06
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
-
mortgage-satisfy-charge-full (2019-03-08) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-01) - AA
-
change-person-director-company-with-change-date (2018-10-05) - CH01
-
confirmation-statement-with-no-updates (2018-09-18) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-10) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-27) - MR01
-
mortgage-satisfy-charge-full (2017-02-02) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-02-24) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-27) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-04) - AR01
-
termination-secretary-company-with-name (2013-08-13) - TM02
-
termination-director-company-with-name (2013-08-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-21) - SH01
-
termination-secretary-company-with-name (2012-02-02) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
-
change-person-director-company-with-change-date (2011-08-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-08-16) - AA
-
legacy (2011-05-05) - MG01
-
change-account-reference-date-company-previous-extended (2011-01-14) - AA01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-10-01) - AP03
-
appoint-person-secretary-company-with-name (2010-12-13) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-04) - AR01
-
change-sail-address-company (2010-10-01) - AD02
keyboard_arrow_right 2009
-
incorporation-company (2009-09-05) - NEWINC