About

Registered Number: 03470748
Date of Incorporation: 19/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 4a 1 Water Lane, Totton, Southampton, SO40 3DP

 

Financial Services Testing (Fst) Ltd was registered on 19 November 1997 and has its registered office in Southampton, it's status at Companies House is "Active". Manly, John Nicholas, Manly, Rosalind Ann are listed as the directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLY, John Nicholas 15 September 1999 - 1
MANLY, Rosalind Ann 19 November 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 03 November 2016
RESOLUTIONS - N/A 31 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 25 October 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 25 November 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 20 November 2008
363s - Annual Return 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 25 July 2003
287 - Change in situation or address of Registered Office 29 June 2003
287 - Change in situation or address of Registered Office 14 April 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 21 August 2002
DISS40 - Notice of striking-off action discontinued 05 June 2002
652C - Withdrawal of application for striking off 24 May 2002
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2002
652a - Application for striking off 25 March 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 03 August 2001
287 - Change in situation or address of Registered Office 18 January 2001
CERTNM - Change of name certificate 16 January 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 19 January 2000
288a - Notice of appointment of directors or secretaries 30 September 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 14 December 1998
225 - Change of Accounting Reference Date 17 July 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.