- Company Overview for PUNCTURESEAL (UK) LIMITED (05373796)
- Filing history for PUNCTURESEAL (UK) LIMITED (05373796)
- People for PUNCTURESEAL (UK) LIMITED (05373796)
- More for PUNCTURESEAL (UK) LIMITED (05373796)
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
|
|
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 |