PTSG BUILDING ACCESS SPECIALISTS LIMITED
Company number 08950738
- Company Overview for PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738)
- Filing history for PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738)
- People for PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738)
- Charges for PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738)
- More for PTSG BUILDING ACCESS SPECIALISTS LIMITED (08950738)
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) |
---|---|---|---|
22 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
06 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Oct 2020 | MR01 | Registration of charge 089507380007, created on 23 September 2020 | |
28 Jul 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
10 Jul 2020 | MR04 | Satisfaction of charge 089507380003 in full | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Mar 2020 | PSC05 | Change of details for Premier Technical Services Group Plc as a person with significant control on 1 August 2019 | |
20 Nov 2019 | MR01 | Registration of charge 089507380006, created on 13 November 2019 | |
14 Oct 2019 | MR01 | Registration of charge 089507380005, created on 9 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Sally Ann Bedford as a director on 9 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Adam John Coates as a director on 8 October 2019 | |
01 Oct 2019 | CERTNM |
Company name changed acescott specialist services LIMITED\certificate issued on 01/10/19
|
|
27 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
27 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
27 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
27 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Sep 2019 | MR04 | Satisfaction of charge 089507380004 in full | |
17 Sep 2019 | MR04 | Satisfaction of charge 089507380002 in full | |
04 Apr 2019 | MA | Memorandum and Articles of Association | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | MR01 | Registration of charge 089507380004, created on 22 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates |