solidity/test/libsolidity/syntaxTests
2021-01-12 18:39:54 +01:00
..
abiEncoder Merge remote-tracking branch 'origin/develop' into breaking 2020-12-14 11:33:40 +01:00
abstract
array Adding more tests for array copying. 2020-12-28 13:16:24 +01:00
bound Disallow invalid use of library names as type names. 2020-10-16 18:25:08 +02:00
comments Fix a test for unicode direction override failing because of Windows line endings 2020-12-16 15:24:41 +01:00
constantEvaluator Fix ICE caused by const structs with mappings 2021-01-12 18:39:54 +01:00
constants Fix ICE caused by const structs with mappings 2021-01-12 18:39:54 +01:00
constructor Explicitly set coder to v1 for syntax tests. 2020-12-09 15:25:15 +01:00
controlFlow Print warning for unnamed return parameters and no return statement 2020-10-13 13:11:29 +02:00
conversion Disallow conversion to super. 2020-12-01 14:15:50 +01:00
dataLocations Print warning for unnamed return parameters and no return statement 2020-10-13 13:11:29 +02:00
denominations
duplicateFunctions Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
emit
enums Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
events Merge remote-tracking branch 'origin/develop' into breaking 2020-12-14 11:33:40 +01:00
fallback Some more tests. 2020-11-23 15:00:00 +01:00
freeFunctions Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
functionCalls Merge remote-tracking branch 'origin/develop' into HEAD 2020-11-09 14:28:05 +01:00
functionTypes Merge remote-tracking branch 'origin/develop' into breaking 2020-12-14 11:33:40 +01:00
getter Explicitly set coder to v1 for syntax tests. 2020-12-09 15:25:15 +01:00
globalFunctions Remove low-level log functions. 2020-10-22 17:50:14 +02:00
iceRegressionTests Fix ICE caused by const structs with mappings 2021-01-12 18:39:54 +01:00
immutable Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
imports Explicitly set coder to v1 for syntax tests. 2020-12-09 15:25:15 +01:00
indexing Update tests 2020-12-14 19:32:31 +00:00
inheritance Merge remote-tracking branch 'origin/develop' into breaking 2020-11-24 16:22:03 +01:00
inline_arrays
inlineAssembly Merge pull request #10618 from ethereum/develop 2020-12-16 12:34:41 +01:00
largeTypes Introduce CompositeType 2020-09-21 16:18:04 +02:00
license
literalOperations
literals Scanner: Generate error on inbalanced RLO/LRO/PDF override markers. 2020-12-15 18:40:51 +01:00
lvalues Use new abicoder pragma. 2020-11-24 14:57:45 +01:00
memberLookup Tests/Docs: changing type of msg.sender and tx.origin into address 2020-12-14 16:55:48 +01:00
metaTypes Disallow meta type on super. 2020-12-02 15:43:18 +01:00
modifiers Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
multiSource If a declaration shadows several others, group them together 2020-10-08 21:01:25 +02:00
multiVariableDeclaration Print warning for unnamed return parameters and no return statement 2020-10-13 13:11:29 +02:00
nameAndTypeResolution Fix ICE caused by const structs with mappings 2021-01-12 18:39:54 +01:00
natspec Fix segfault for empty @return tags in modifiers 2020-12-10 11:54:40 +01:00
parsing Fix ICE caused by const structs with mappings 2021-01-12 18:39:54 +01:00
pragma Mark the empty version pragma as invalid 2021-01-04 19:28:36 +00:00
receiveEther Disallowing usage of msg.data in receive() function. 2020-12-08 11:49:20 +01:00
returnExpressions
scoping Do not allocate memory objects if they will be assigned directly. 2020-11-24 14:11:01 +01:00
shifts
specialFunctions Explicitly set coder to v1 for syntax tests. 2020-12-09 15:25:15 +01:00
string Remove the \b, \f, \v escape sequences from the Scanner 2020-12-07 21:10:03 +00:00
structs Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
super Make super unavailable in libraries. 2020-12-07 13:59:50 +01:00
tryCatch Catch panic. 2020-12-22 11:08:44 +01:00
tupleAssignments Print warning for unnamed return parameters and no return statement 2020-10-13 13:11:29 +02:00
types Disallow certain implicit conversions between integer types. 2021-01-12 08:23:47 +01:00
unchecked New tests. 2020-10-19 16:58:59 +02:00
underscore Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
unterminatedBlocks
unusedVariables
variableDeclaration Tests/Docs after disallowing super, this and _ as declaration names 2020-11-25 11:14:13 +01:00
viewPureChecker Tests after making all explicit address conversions as non-payable 2020-12-14 18:46:01 +01:00
virtualLookup
visibility
bytecode_too_large.sol
constructor_this.sol
cycle_checker_function_type.sol
deprecated_functions.sol Tests/Docs: changing type of msg.sender and tx.origin into address 2020-12-14 16:55:48 +01:00
double_stateVariable_declaration.sol
double_variable_declaration.sol
duplicate_contract.sol Remove unneeded assert 2020-10-05 13:01:11 +02:00
empty_struct.sol
literal_comparisons.sol
missing_functions_duplicate_bug.sol Use new abicoder pragma. 2020-11-24 14:57:45 +01:00
missing_state_variable.sol
more_than_256_declarationerrors.sol
more_than_256_importerrors.sol
more_than_256_syntaxerrors.sol
multiline_comments.sol
negation.sol Restrict unary negation to signed integers. 2020-09-17 15:01:53 +02:00
signed_rational_modulus.sol
smoke_test.sol
tight_packing_literals_fine.sol
tight_packing_literals.sol
unexpected.sol Update existing tests. 2020-10-08 18:56:17 +02:00
unimplemented_super_function_derived.sol Tests after changing type of super to TypeType 2020-11-10 15:38:21 +01:00
unimplemented_super_function.sol Tests after changing type of super to TypeType 2020-11-10 15:38:21 +01:00
upper_case_hex_literals.sol