About

Registered Number: 05709486
Date of Incorporation: 14/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU,

 

Based in Bournemouth, Testers Direct Ltd was setup in 2006, it's status at Companies House is "Active". There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELFORD, Chay 14 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 19 February 2020
PSC04 - N/A 19 February 2020
CH01 - Change of particulars for director 18 February 2020
PSC04 - N/A 18 February 2020
AD01 - Change of registered office address 18 February 2020
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 14 August 2017
PSC04 - N/A 27 July 2017
CH01 - Change of particulars for director 27 July 2017
AD01 - Change of registered office address 27 July 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 17 February 2017
AD01 - Change of registered office address 17 February 2017
AD01 - Change of registered office address 17 February 2017
CH01 - Change of particulars for director 13 January 2017
AD01 - Change of registered office address 12 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
AA - Annual Accounts 06 August 2009
DISS40 - Notice of striking-off action discontinued 02 June 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
363s - Annual Return 29 March 2007
287 - Change in situation or address of Registered Office 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.