About

Registered Number: 04122991
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Windover House, St. Ann Street, Salisbury, SP1 2DR

 

Founded in 2000, Testskill Ltd have registered office in Salisbury, it's status at Companies House is "Active". Testskill Ltd has only one director listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMBROSE, Gaye Melanie 13 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
AA - Annual Accounts 27 May 2010
RESOLUTIONS - N/A 05 March 2010
CC04 - Statement of companies objects 05 March 2010
SH01 - Return of Allotment of shares 05 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 12 May 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 12 June 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 11 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
287 - Change in situation or address of Registered Office 03 August 2001
287 - Change in situation or address of Registered Office 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
All asset debenture dedd 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.