- Company Overview for PTS COMPLIANCE LTD (07615249)
- Filing history for PTS COMPLIANCE LTD (07615249)
- People for PTS COMPLIANCE LTD (07615249)
- Charges for PTS COMPLIANCE LTD (07615249)
- More for PTS COMPLIANCE LTD (07615249)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
28 Jun 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
09 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
10 Oct 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 May 2020 | MR01 | Registration of charge 076152490001, created on 21 May 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | TM01 | Termination of appointment of Raymond Hill as a director on 29 October 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Mark Walters on 31 August 2017 | |
31 Aug 2017 | CH01 | Director's details changed for Mr Steven David Kaye on 31 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Raymond Hill as a director on 25 August 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 3rd Floor Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to Unit 1 Brickfield Trading Estate, Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DR on 27 July 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with no updates |