Il Software Testing Limited

General information

Name:

Il Software Testing Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 08797580

Incorporation date: 2013-12-02

End of financial year: 30 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2013 is the year of the founding of Il Software Testing Limited, the firm which is located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This means it's been 11 years Il Software Testing has prospered on the local market, as the company was established on 2nd December 2013. The Companies House Reg No. is 08797580 and its postal code is M45 7TA. This firm's SIC and NACE codes are 62020 meaning Information technology consultancy activities. 2021-03-31 is the last time the company accounts were reported.

Financial data based on annual reports

Company staff

Iain L.

Role: Director

Appointed: 02 December 2013

Latest update: 10 March 2024

People with significant control

Ian L.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 December 2022
Confirmation statement last made up date 02 December 2021
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 02 December 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 September 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Address change date: Tue, 24th May 2022. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 16 Jellicoe Crescent Shifnal TF11 8TZ England (AD01)
filed on: 24th, May 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

1 Nelson Court

Post code:

TF11 8TT

City / Town:

Shifnal

HQ address,
2016

Address:

1 Nelson Court

Post code:

TF11 8TT

City / Town:

Shifnal

Accountant/Auditor,
2016

Name:

Phillips Ltd

Address:

Kingsland House Stafford Court Stafford Park 1

Post code:

TF3 3BD

City / Town:

Telford

Accountant/Auditor,
2015

Name:

Clewleys Ltd

Address:

Kingsland House Stafford Court Stafford Park 1

Post code:

TF3 3BD

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode