Advanced company searchLink opens in new window

PTSG BUILDING ACCESS SPECIALISTS LIMITED

Company number 08950738

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)
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
  • CONNOT ‐ Change of name notice
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
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
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