INDUSTRIAL TEST SYSTEMS EUROPE LIMITED
Overview
Company Name | INDUSTRIAL TEST SYSTEMS EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05626613 |
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 INDUSTRIAL TEST SYSTEMS EUROPE LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is INDUSTRIAL TEST SYSTEMS EUROPE LIMITED located?
Registered Office Address | Building 7 The Uk Centre For Homeland Security Chilmark SP3 5DU Salisbury |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED?
Last Confirmation Statement Made Up To | Jul 08, 2026 |
---|---|
Next Confirmation Statement Due | Jul 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2025 |
Overdue | No |
What are the latest filings for INDUSTRIAL TEST SYSTEMS EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Maris Egle as a person with significant control on Nov 12, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Luke Oake Turville as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicola Louise Merry as a secretary on Feb 25, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Nicola Louise Merry as a secretary on Feb 10, 2025 | 2 pages | AP03 | ||
Appointment of Mr Luke Oake Turville as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Change of details for Lord Ivars Kristofers Jaunakais as a person with significant control on Jul 08, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 08, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr Maris Egle as a person with significant control on Jul 08, 2022 | 2 pages | PSC04 | ||
Director's details changed for Lord Ivars Kristofers Jaunakais on Jul 08, 2022 | 2 pages | CH01 | ||
Change of details for Lord Ivars Kristofers Jaunakais as a person with significant control on Oct 16, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INDUSTRIAL TEST SYSTEMS EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAUNAKAIS, Ivars Kristofers, Lord | Director | The Uk Centre For Homeland Security Chilmark SP3 5DU Salisbury Building 7 England | England | Latvian | Water Testing | 141067360004 | ||||||||
COOPER, Astrud Justine | Secretary | 102 Netherhampton Road SP2 8LZ Salisbury Wiltshire | British | 109349890001 | ||||||||||
MERRY, Nicola Louise | Secretary | The Uk Centre For Homeland Security Chilmark SP3 5DU Salisbury Building 7 | 332475610001 | |||||||||||
ABERGAN REED NOMINEES LTD | Nominee Secretary | Ifield House Brady Road Lyminge CT18 8EY Folkestone Kent | 900025900001 | |||||||||||
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED | Secretary | Netherhampton SP2 8PU Salisbury St Mary's House Wiltshire United Kingdom |
| 128786480001 | ||||||||||
COOPER, Stephen Gregory | Director | 102 Netherhampton Road SP2 8LZ Salisbury Wiltshire | England | British | Director | 95903300001 | ||||||||
TURVILLE, Luke Oake | Director | The Uk Centre For Homeland Security Chilmark SP3 5DU Salisbury Building 7 | England | British | Managing Director | 245841300001 | ||||||||
ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 |
Who are the persons with significant control of INDUSTRIAL TEST SYSTEMS EUROPE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Maris Egle | Apr 06, 2016 | The Uk Centre For Homeland Security Chilmark SP3 5DU Salisbury Building 7 | Yes |
Nationality: Latvian Country of Residence: Latvia | |||
Natures of Control
| |||
Lord Ivars Kristofers Jaunakais | Apr 06, 2016 | The Uk Centre For Homeland Security Chilmark SP3 5DU Salisbury Building 7 | No |
Nationality: Latvian 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