Advanced company searchLink opens in new window

PTS BUILDING SERVICES LIMITED

Company number 08695329

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)
27 Mar 2024 AD01 Registered office address changed from 21 Redcliff Drive Leigh-on-Sea SS9 1AY England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 27 March 2024
26 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-14
26 Mar 2024 600 Appointment of a voluntary liquidator
26 Mar 2024 LIQ02 Statement of affairs
30 Dec 2023 AA Micro company accounts made up to 30 March 2023
02 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
04 Dec 2022 AA Micro company accounts made up to 30 March 2022
09 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
13 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 30 March 2021
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 21 Redcliff Drive Leigh-on-Sea SS9 1AY on 15 September 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
23 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 30 September 2017
15 Nov 2017 CS01 Confirmation statement made on 18 September 2017 with updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
13 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
18 Aug 2015 TM01 Termination of appointment of Sophie Francesca Clapham as a director on 27 March 2015
11 Aug 2015 CERTNM Company name changed SC architectural design LTD\certificate issued on 11/08/15
  • RES15 ‐ Change company name resolution on 2015-06-19