About

Registered Number: 06512992
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 39 Seymour Avenue, Bishopston, Bristol, BS7 9HH

 

Test & Verification Solutions Ltd was registered on 25 February 2008 and has its registered office in Bristol. We don't know the number of employees at this business. The current directors of this organisation are listed as Allison, Julie Margaret, Chinamilli, Srinivas, Moynagh, John Patrick, Allison, Julie Margaret, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINAMILLI, Srinivas 07 February 2020 - 1
MOYNAGH, John Patrick 07 February 2020 - 1
COMPANY DIRECTORS LIMITED 25 February 2008 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Julie Margaret 03 February 2020 - 1
ALLISON, Julie Margaret 06 May 2008 08 January 2020 1
TEMPLE SECRETARIES LIMITED 25 February 2008 25 February 2008 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
AP03 - Appointment of secretary 04 February 2020
TM02 - Termination of appointment of secretary 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 09 March 2017
SH01 - Return of Allotment of shares 17 February 2017
RESOLUTIONS - N/A 27 January 2017
AA - Annual Accounts 24 December 2016
SH06 - Notice of cancellation of shares 09 June 2016
SH03 - Return of purchase of own shares 09 June 2016
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 18 June 2009
225 - Change of Accounting Reference Date 30 April 2009
363a - Annual Return 25 February 2009
353 - Register of members 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
CERTNM - Change of name certificate 08 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.