About

Registered Number: 04801443
Date of Incorporation: 17/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, Zodiac House Calleva Park, Aldermaston, Reading, RG7 8HN

 

Test Equipment Solutions Europe Ltd was registered on 17 June 2003 with its registered office in Reading, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 31 January 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 01 July 2018
AA - Annual Accounts 06 February 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 09 February 2015
AD01 - Change of registered office address 14 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 10 February 2013
CH03 - Change of particulars for secretary 10 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 14 July 2006
RESOLUTIONS - N/A 03 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
363s - Annual Return 02 September 2004
287 - Change in situation or address of Registered Office 26 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
225 - Change of Accounting Reference Date 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.