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)
29 Feb 2016 AA Group of companies' accounts made up to 3 October 2015
02 Sep 2015 AP01 Appointment of Mr Brian Morley Newman as a director on 1 September 2015
01 Sep 2015 TM01 Termination of appointment of Nigel Frederick Luckett as a director on 1 September 2015
30 Jul 2015 AP01 Appointment of Mrs Joanna Claire Allen as a director on 13 July 2015
30 Jun 2015 TM01 Termination of appointment of Thomas James Lister as a director on 30 June 2015
30 Jun 2015 AP03 Appointment of Mr Alexander William Roger Tristram as a secretary on 30 June 2015
30 Jun 2015 TM02 Termination of appointment of Thomas James Lister as a secretary on 30 June 2015
17 Mar 2015 AA Group of companies' accounts made up to 27 September 2014
04 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 718,856
04 Mar 2015 CH01 Director's details changed for Mr Neil Andrew Macdonald on 1 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Alan James Stark Wilson on 1 March 2015
24 Nov 2014 AD01 Registered office address changed from Meadowhall, Road Sheffield South Yorkshire S9 1BT to Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on 24 November 2014
24 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 713,328.85
07 Mar 2014 AA Group of companies' accounts made up to 28 September 2013
26 Feb 2014 MEM/ARTS Memorandum and Articles of Association
26 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2013 AP01 Appointment of Mr Neil Andrew Macdonald as a director
28 Mar 2013 TM01 Termination of appointment of Richard Shacklady as a director
07 Mar 2013 AA Group of companies' accounts made up to 29 September 2012
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Alan James Stark Wilson as a director
19 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 568,112
13 Nov 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 567,810