Advanced company searchLink opens in new window

PDS FLATWORKS LTD

Company number 07557312

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)