Advanced company searchLink opens in new window

PROFESSIONAL WELDING SERVICES LIMITED

Company number 03215417

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)
02 Jan 2014 TM01 Termination of appointment of Terence Moore as a director
04 Sep 2013 MR01 Registration of charge 032154170009
09 Jul 2013 AA Full accounts made up to 31 January 2013
02 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
17 Jul 2012 AA Full accounts made up to 31 January 2012
25 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
11 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 January 2011
20 May 2011 AA Full accounts made up to 31 January 2010
16 Feb 2011 AD01 Registered office address changed from 6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 16 February 2011
24 Jun 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Terence Desmond Moore on 24 June 2010
01 Dec 2009 AA Full accounts made up to 31 January 2009
08 Jul 2009 363a Return made up to 24/06/09; full list of members
27 Mar 2009 AA Full accounts made up to 31 January 2008
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2008 363a Return made up to 24/06/08; full list of members
24 Jun 2008 288b Appointment terminated director grahame young
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8
06 Jun 2008 155(6)a Declaration of assistance for shares acquisition
09 Jan 2008 AUD Auditor's resignation
05 Sep 2007 AA Full accounts made up to 31 January 2007