Advanced company searchLink opens in new window

PETTL TECHNOLOGIES LTD

Company number 09979455

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-12
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