Advanced company searchLink opens in new window

PTS DEMOLITION AND DISMANTLING LIMITED

Company number 06715549

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)
31 Mar 2017 AD01 Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA to Barrier Works Hackworth Industrial Park Shildon Co. Durham DL4 1HF on 31 March 2017
20 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jan 2016 MR01 Registration of charge 067155490001, created on 23 December 2015
16 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 Oct 2015 CH03 Secretary's details changed for Dawn Huntrod on 6 October 2015
08 Jan 2015 AD01 Registered office address changed from Demolition House Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby TS17 6SA on 8 January 2015
27 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 May 2014
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
12 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
03 Jul 2012 CERTNM Company name changed polymer technical solutions LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
29 Mar 2012 AP03 Appointment of Dawn Huntrod as a secretary
14 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Mar 2012 TM01 Termination of appointment of Gareth Thomas as a director
28 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
20 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 CH01 Director's details changed for Gareth William Thomas on 6 October 2009