About

Registered Number: 04239025
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Balscott Mill, Balscote, Banbury, Oxfordshire, OX15 6EY

 

Surplus Test Equipment Ltd was founded on 21 June 2001, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 June 2018
PSC01 - N/A 07 May 2018
PSC01 - N/A 07 May 2018
PSC01 - N/A 07 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 04 May 2009
RESOLUTIONS - N/A 16 January 2009
MEM/ARTS - N/A 16 January 2009
123 - Notice of increase in nominal capital 16 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 25 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 24 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 August 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 April 2003
DISS40 - Notice of striking-off action discontinued 04 February 2003
363a - Annual Return 29 January 2003
GAZ1 - First notification of strike-off action in London Gazette 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.