Advanced company searchLink opens in new window

PRESSURE TECHNOLOGIES PLC

Company number 06135104

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)
05 Nov 2024 TM01 Termination of appointment of Stephen John Hammell as a director on 31 October 2024
24 Oct 2024 MR04 Satisfaction of charge 1 in full
10 Oct 2024 MR04 Satisfaction of charge 061351040004 in full
07 Oct 2024 MR01 Registration of charge 061351040005, created on 3 October 2024
25 Sep 2024 MR04 Satisfaction of charge 061351040002 in full
25 Sep 2024 MR04 Satisfaction of charge 061351040003 in full
29 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
08 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
10 Jan 2024 TM02 Termination of appointment of Haddleton & Co Limited T/a Haddletons as a secretary on 2 January 2024
10 Jan 2024 AP03 Appointment of Mr Arron Marc Wright as a secretary on 2 January 2024
14 Nov 2023 MR01 Registration of charge 061351040004, created on 14 November 2023
26 Jun 2023 AA Group of companies' accounts made up to 1 October 2022
23 May 2023 AP01 Appointment of Mr Richard Adam Staveley as a director on 23 May 2023
23 May 2023 AP01 Appointment of Mr Stephen John Hammell as a director on 23 May 2023
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
05 Mar 2023 TM01 Termination of appointment of James Locking as a director on 3 March 2023
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 1,933,358.15
12 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 1,933,358.15
11 Apr 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 AP01 Appointment of Mr Nicholas Salmon as a director on 1 April 2022
31 Mar 2022 TM01 Termination of appointment of Brian Morley Newman as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Roy Alan Gardner as a director on 31 March 2022