- Company Overview for PRESSURE TECHNOLOGIES PLC (06135104)
- Filing history for PRESSURE TECHNOLOGIES PLC (06135104)
- People for PRESSURE TECHNOLOGIES PLC (06135104)
- Charges for PRESSURE TECHNOLOGIES PLC (06135104)
- More for PRESSURE TECHNOLOGIES PLC (06135104)
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 3 September 2012
|