TEST EQUIPMENT SOLUTIONS LIMITED
Overview
| Company Name | TEST EQUIPMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03708609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEST EQUIPMENT SOLUTIONS LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TEST EQUIPMENT SOLUTIONS LIMITED located?
| Registered Office Address | Unit 3 Highfield Court Highfield Road MK43 7TA Oakley Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TEST EQUIPMENT SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 29, 2026 |
| Next Accounts Due On | Jan 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 29, 2025 |
What is the status of the latest confirmation statement for TEST EQUIPMENT SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for TEST EQUIPMENT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 29, 2025 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2023 | 8 pages | AA | ||
Registered office address changed from Unit 3, Zodiac House Calleva Park Aldermaston Reading RG7 8HN to Unit 3 Highfield Court Highfield Road Oakley Bedfordshire MK43 7TA on Jan 12, 2024 | 1 pages | AD01 | ||
Change of details for Mr Robert Leaning as a person with significant control on Jan 12, 2024 | 2 pages | PSC04 | ||
Director's details changed for Robert George Leaning on Jan 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 29, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Cessation of Philip John Tiernan as a person with significant control on Mar 02, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Philip John Tiernan as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip John Tiernan as a secretary on Mar 02, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of TEST EQUIPMENT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEANING, Robert George | Director | Highfield Road MK43 7TA Oakley Unit 3 Highfield Court Bedfordshire United Kingdom | United Kingdom | British | 62473460002 | |||||
| TIERNAN, Philip John | Secretary | Calleva Park Aldermaston RG7 8HN Reading Unit 3, Zodiac House England | British | 84024260002 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| MCGREGOR, Andrew Buchanan | Director | Haddon House 29 New House Park AL1 1UQ St. Albans Hertfordshire | United Kingdom | British | 65058280001 | |||||
| TIERNAN, Philip John | Director | Calleva Park Aldermaston RG7 8HN Reading Unit 3, Zodiac House England | England | British | 84024260003 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of TEST EQUIPMENT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip John Tiernan | Apr 06, 2016 | Calleva Park Aldermaston RG7 8HN Reading Unit 3, Zodiac House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Leaning | Apr 06, 2016 | Highfield Road MK43 7TA Oakley Unit 3 Highfield Court Bedfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0