- Company Overview for PDS FLATWORKS LTD (07557312)
- Filing history for PDS FLATWORKS LTD (07557312)
- People for PDS FLATWORKS LTD (07557312)
- More for PDS FLATWORKS LTD (07557312)
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) |
---|---|---|---|
07 Aug 2018 | PSC07 | Cessation of John Gerard Stephenson as a person with significant control on 6 August 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
24 Apr 2012 | CERTNM |
Company name changed global hifu usa (prostate) LIMITED\certificate issued on 24/04/12
|
|
23 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
09 Jun 2011 | TM01 | Termination of appointment of Ian Forder as a director | |
09 Jun 2011 | AP01 | Appointment of Mr John Gerard Stephenson as a director | |
09 Mar 2011 | NEWINC |
Incorporation
|