- Company Overview for PETTL TECHNOLOGIES LTD (09979455)
- Filing history for PETTL TECHNOLOGIES LTD (09979455)
- People for PETTL TECHNOLOGIES LTD (09979455)
- More for PETTL TECHNOLOGIES LTD (09979455)
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 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
31 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2020 | CH01 | Director's details changed for Mr Clive Stuart Barton on 16 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2020 | AD01 | Registered office address changed from 25 st. Helens Road Harrogate HG2 8LB United Kingdom to 1 Thwaite Road Boston Spa Wetherby West Yorkshire LS23 6FQ on 12 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Clive Stuart Barton on 7 January 2020 | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
26 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
13 Feb 2018 | AD01 | Registered office address changed from 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB England to 25 st. Helens Road Harrogate HG2 8LB on 13 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Clive Stuart Barton on 13 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr Clive Stuart Barton as a person with significant control on 13 February 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB England to 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB on 4 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from 25 st. Helens Road Green Hammerton Harrogate North Yorkshire HG2 8LB United Kingdom to 25 st. Helens Road St. Helens Road Harrogate North Yorkshire HG2 8LB on 4 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Field View Sandwath Lane Church Fenton Tadcaster North Yorkshire LS24 9QT England to 25 st. Helens Road Green Hammerton Harrogate North Yorkshire HG2 8LB on 4 January 2018 | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |