Advanced company searchLink opens in new window

PRODUCT TRADE SERVICES LIMITED

Company number 06523615

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AP01 Appointment of Mr Eric Kwabena Damoah Addai as a director on 31 July 2021
02 Aug 2021 TM01 Termination of appointment of Christopher James Pace as a director on 31 July 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
24 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
21 Oct 2020 AD01 Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to East Wing Sterling House, Suite 215 Langston Road Loughton Essex IG10 3TS on 21 October 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
25 Mar 2019 AA Accounts for a small company made up to 30 June 2018
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
10 Sep 2018 PSC07 Cessation of Nigel Huw Bush as a person with significant control on 10 September 2018
10 Sep 2018 PSC04 Change of details for Mr David Tipp as a person with significant control on 10 September 2018
03 Sep 2018 TM01 Termination of appointment of Nigel Huw Bush as a director on 1 September 2018
03 Sep 2018 AP01 Appointment of Mr Christopher James Pace as a director on 1 September 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
06 Feb 2018 AA Audited abridged accounts made up to 30 June 2017
04 Apr 2017 AA Audited abridged accounts made up to 30 June 2016
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Apr 2016 AA Accounts for a small company made up to 30 June 2015
09 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
19 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
17 Mar 2015 AA Accounts for a small company made up to 30 June 2014
12 Mar 2015 TM02 Termination of appointment of David Tipp as a secretary on 1 March 2015
12 Mar 2015 TM01 Termination of appointment of David John Tipp as a director on 1 March 2015