Advanced company searchLink opens in new window

PTR FINANCE LTD

Company number NI633752

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from 98-102 2nd Floor, Donegall House 98-102 Donegall Street Belfast BT1 2GW United Kingdom to Donegall House 2nd Floor 98-102 Donegall Street Belfast BT1 2GW on 2 October 2023
02 Oct 2023 PSC01 Notification of Timothy Gibbons as a person with significant control on 2 October 2023
02 Oct 2023 PSC01 Notification of Peter Gibbons as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from Suite 1 Fountain Centre College Street Belfast BT1 6ET Northern Ireland to 98-102 2nd Floor, Donegall House 98-102 Donegall Street Belfast BT1 2GW on 2 October 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
28 Jun 2018 TM01 Termination of appointment of Mary Gibbons as a director on 1 June 2016
02 Mar 2018 AAMD Amended micro company accounts made up to 31 March 2017
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 6
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
04 Oct 2017 PSC07 Cessation of Roy Hawthorne as a person with significant control on 1 June 2016
04 Oct 2017 PSC01 Notification of Gerard Gibbons as a person with significant control on 1 June 2016
10 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 8