Advanced company searchLink opens in new window

PRIVATE TRADING SYSTEMS PLC

Company number 06000699

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
05 Sep 2016 AA01 Previous accounting period shortened from 26 September 2015 to 25 September 2015
16 Jun 2016 AA01 Previous accounting period shortened from 27 September 2015 to 26 September 2015
13 May 2016 AD01 Registered office address changed from 271 st. Albans Road Hemel Hempstead Hertfordshire HP2 4RP to 28 Brook Way Bromham Bedford MK43 8PG on 13 May 2016
24 Mar 2016 AA01 Previous accounting period shortened from 28 September 2015 to 27 September 2015
18 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 757,733.874
06 Nov 2015 AA Group of companies' accounts made up to 28 September 2014
24 Jul 2015 AA01 Previous accounting period shortened from 29 September 2014 to 28 September 2014
29 Apr 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
13 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 757,733.874
13 Dec 2014 CH01 Director's details changed for Mr Christopher Sweeting on 1 November 2014
13 Dec 2014 CH01 Director's details changed for Daniel James Sweeting on 1 November 2014
13 Dec 2014 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY to 28 Brook Way Bromham Bedford MK43 8PG
28 Aug 2014 AP03 Appointment of Mr Daniel Sweeting as a secretary on 15 May 2014
28 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
15 Aug 2014 AUD Auditor's resignation
16 Jun 2014 AP01 Appointment of Daniel James Sweeting as a director
19 May 2014 TM02 Termination of appointment of David Venus & Company Llp as a secretary
19 May 2014 TM01 Termination of appointment of Mark Collins-Cope as a director
12 May 2014 AA Group of companies' accounts made up to 31 March 2013
11 Mar 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 754,900.541
23 Aug 2013 TM01 Termination of appointment of Mathew Krock as a director