|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 25 October 2025 with no updates
|
|
|
07 Jun 2025
|
07 Jun 2025
Satisfaction of charge 2 in full
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 25 October 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Change of details for Integrated Test Systems Ltd as a person with significant control on 25 October 2023
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 26 October 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Current accounting period extended from 31 January 2022 to 30 June 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 26 October 2021 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Registered office address changed from Unit D Key Industrial Park Planetary Road Wednesfield Wolverhampton West Midlands WV13 3YA to Systems House Willenhall Lane Binley Coventry CV3 2AS on 22 July 2021
|
|
|
14 Feb 2021
|
14 Feb 2021
Satisfaction of charge 014067050005 in full
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 26 October 2020 with updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 26 October 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 26 October 2018 with updates
|
|
|
18 Mar 2018
|
18 Mar 2018
Director's details changed for Mr Nicholas Ridgway French on 16 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Previous accounting period shortened from 30 June 2018 to 31 January 2018
|
|
|
03 Mar 2018
|
03 Mar 2018
Change of details for Ppt Electronics Limited as a person with significant control on 2 February 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Registration of charge 014067050005, created on 1 February 2018
|