Advanced company searchLink opens in new window

PUNCTURESEAL (UK) LIMITED

Company number 05373796

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)
04 Feb 2015 CH01 Director's details changed for Mr Samuel Andrew Skillman on 4 February 2015
07 Jun 2014 AA Micro company accounts made up to 31 December 2013
15 Apr 2014 AD02 Register inspection address has been changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH United Kingdom
15 Apr 2014 AD01 Registered office address changed from 1 Cow Lane Church Lane South Harting Petersfield Hampshire GU31 5QG on 15 April 2014
04 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from Longfield Midhurst Road Fernhurst Haslemere Surrey GU27 3HA England on 23 April 2013
22 Apr 2013 CH01 Director's details changed for Mr Samuel Andrew Skillman on 15 March 2013
17 Sep 2012 AD01 Registered office address changed from Floor 3 36 Langham Street London W1W 7AP England on 17 September 2012
18 Apr 2012 AD01 Registered office address changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH England on 18 April 2012
18 Apr 2012 AD03 Register(s) moved to registered inspection location
17 Apr 2012 AD02 Register inspection address has been changed
17 Apr 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
17 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
04 Feb 2012 TM01 Termination of appointment of Jennifer Rayment as a director
04 Feb 2012 TM02 Termination of appointment of Jennifer Rayment as a secretary
04 Feb 2012 AD01 Registered office address changed from 22 Tulip Tree Close Bromham Bedford Bedfordshire MK43 8GH England on 4 February 2012
04 Feb 2012 AD01 Registered office address changed from 30 West Rise Cardiff CF14 0RE United Kingdom on 4 February 2012
08 Nov 2011 AP01 Appointment of Mr Samuel Andrew Skillman as a director
08 Nov 2011 AP01 Appointment of Mr Timothy Mark King as a director
17 Jul 2011 AD01 Registered office address changed from Mill Farm St Mellons Road Lisvane Cardiff S Glam CF14 0SH on 17 July 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders