Advanced company searchLink opens in new window

PERSONALISED TRAVEL SERVICES LIMITED

Company number 03857127

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 Nov 2010 AA Full accounts made up to 30 June 2010
08 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Elizabeth Anne Gaines on 28 June 2010
20 Apr 2010 AA Full accounts made up to 30 June 2009
10 Nov 2009 CH01 Director's details changed for Elizabeth Anne Gaines on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Jens Leslie Penny on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Andrew Ian Botterill on 10 November 2009
07 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
31 Jul 2009 AA Full accounts made up to 30 June 2008
10 Jul 2009 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008
09 Apr 2009 288a Director appointed elizabeth anne gaines
11 Feb 2009 363a Return made up to 25/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
10 Oct 2008 AA Full accounts made up to 31 December 2007
02 Feb 2008 AA Full accounts made up to 31 December 2006
20 Nov 2007 363a Return made up to 25/09/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
20 Nov 2007 287 Registered office changed on 20/11/07 from: glendal house glendal business park sandycroft nr chester CH5 2DL
07 Apr 2007 395 Particulars of mortgage/charge
26 Mar 2007 225 Accounting reference date extended from 30/09/06 to 31/12/06
03 Feb 2007 AA Full accounts made up to 30 September 2005
29 Dec 2006 363s Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
18 Jul 2006 363s Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/06
07 Feb 2006 395 Particulars of mortgage/charge
05 Jan 2006 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2020 under section 1088 of the Companies Act 2006
05 Jan 2006 288b Secretary resigned
05 Jan 2006 288b Director resigned