Advanced company searchLink opens in new window

PNEUMATIC TOOL SERVICES LIMITED

Company number 02499401

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Nicola Jayne Waters on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Jonathan Edward Waters on 1 March 2010
15 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
03 Mar 2009 363a Return made up to 28/02/09; full list of members
21 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
07 Mar 2008 363a Return made up to 28/02/08; full list of members
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288a New secretary appointed
01 Aug 2007 AA Total exemption full accounts made up to 31 October 2006
01 Mar 2007 363a Return made up to 28/02/07; full list of members
21 Jul 2006 AA Total exemption full accounts made up to 31 October 2005
01 Mar 2006 363a Return made up to 28/02/06; full list of members
01 Mar 2006 288c Secretary's particulars changed;director's particulars changed
01 Mar 2006 288c Director's particulars changed
01 Mar 2006 190 Location of debenture register
01 Mar 2006 353 Location of register of members
01 Mar 2006 287 Registered office changed on 01/03/06 from: 2 tea caddy cottages worthing road, west grinstead horsham west sussex RH13 8LG
14 Feb 2006 287 Registered office changed on 14/02/06 from: unit 8 riverside business park lyon road merton london SW19 2RL
12 Mar 2005 363s Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
09 Mar 2005 353 Location of register of members
09 Mar 2005 288c Secretary's particulars changed;director's particulars changed
08 Mar 2005 AA Accounts for a small company made up to 31 October 2004
23 Jul 2004 AA Accounts for a small company made up to 31 October 2003
12 Mar 2004 288a New secretary appointed;new director appointed