About

Registered Number: 05074849
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 40 Tynedale Road Tynedale Road, Strood Green, Betchworth, Surrey, RH3 7HX

 

Based in Betchworth, Surrey, Ah Software Testing Services Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Howes, Adrian Colin, Howes, Victoria for the company. We don't know the number of employees at Ah Software Testing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Adrian Colin 16 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HOWES, Victoria 01 March 2009 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 March 2014
CH03 - Change of particulars for secretary 16 March 2014
AD04 - Change of location of company records to the registered office 16 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 23 January 2010
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.