- Company Overview for PERSONAL TRACK SAFETY LTD (08259063)
- Filing history for PERSONAL TRACK SAFETY LTD (08259063)
- People for PERSONAL TRACK SAFETY LTD (08259063)
- Charges for PERSONAL TRACK SAFETY LTD (08259063)
- Insolvency for PERSONAL TRACK SAFETY LTD (08259063)
- More for PERSONAL TRACK SAFETY LTD (08259063)
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) |
---|---|---|---|
25 Apr 2019 | PSC07 | Cessation of Byron Adolphus Thomas as a person with significant control on 11 April 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of Byron Adolphus Thomas as a director on 11 April 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Byron Adolphus Thomas as a person with significant control on 15 March 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mr Matthew Paul Joyce as a person with significant control on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Byron Adolphus Thomas on 15 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Matthew Paul Joyce on 15 March 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England to 22 West Green Road London N15 5NN on 16 January 2019 | |
08 Nov 2018 | MR04 | Satisfaction of charge 082590630001 in full | |
26 Aug 2018 | PSC04 | Change of details for Mr Matthew Paul Joyce as a person with significant control on 26 August 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Mr Matthew Paul Joyce on 26 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from C/O C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 6 August 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr Matthew Paul Joyce on 10 April 2018 | |
19 Jun 2017 | MR01 | Registration of charge 082590630001, created on 19 June 2017 | |
16 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Mar 2016 | AD01 | Registered office address changed from Sterling House 31/32 High Street Wellingborough Northamptonshire NN8 4HL to C/O C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ on 9 March 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Byron Thomas on 29 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Byron Thomas on 19 October 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Mar 2015 | AP01 | Appointment of Mr Matthew Paul Joyce as a director on 6 February 2015 |