Advanced company searchLink opens in new window

PTS COMPLIANCE LTD

Company number 07615249

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
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
  • GBP 200
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