Advanced company searchLink opens in new window

CONCRETE TESTING SOLUTIONS LIMITED

Company number 09390066

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 AP01 Appointment of Mr Abdi Najib Sacdi Dahir as a director on 28 February 2024
19 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 January 2023
25 Apr 2023 AD01 Registered office address changed from 119-121 Nathan Way London SE28 0AQ England to 12 Boughton Road London SE28 0AG on 25 April 2023
26 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
30 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
08 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from Unit9 119/121, Nathan Way, Thamesmead, London Nathan Way London SE28 0AQ to 119-121 Nathan Way London SE28 0AQ on 27 February 2019
21 Mar 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
27 Apr 2015 AD01 Registered office address changed from 103 Woodhill London Woolwich London SE18 5HL England to Unit9 119/121, Nathan Way, Thamesmead, London Nathan Way London SE28 0AQ on 27 April 2015
27 Apr 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / sacdi maalin dahir
10 Mar 2015 CH01 Director's details changed for Sacdi Dahir on 10 March 2015
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 1
  • ANNOTATION Part Rectified Date of birth was removed from the public register on the 27/04/2015 as it was factually inaccurate.