Advanced company searchLink opens in new window

POOLE TECHNICAL PLATING SERVICES LIMITED

Company number 01116843

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)
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,022.8
11 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6,022.8
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 6,022.8
01 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
09 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Christopher James Scott on 1 January 2013
21 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
21 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 AP01 Appointment of Mr Martin Keith Eaton as a director
23 Jun 2011 TM01 Termination of appointment of Ronald Scott as a director
03 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
08 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
10 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Ian David Garlinge on 3 April 2010
10 May 2010 CH01 Director's details changed for Christopher James Scott on 3 April 2010
10 May 2010 CH01 Director's details changed for Ronald Wilfred Scott on 3 April 2010
24 Aug 2009 AA Total exemption full accounts made up to 30 June 2009
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7