- Company Overview for PTS INTERNAL SOLUTIONS LTD (09515903)
- Filing history for PTS INTERNAL SOLUTIONS LTD (09515903)
- People for PTS INTERNAL SOLUTIONS LTD (09515903)
- Charges for PTS INTERNAL SOLUTIONS LTD (09515903)
- Insolvency for PTS INTERNAL SOLUTIONS LTD (09515903)
- More for PTS INTERNAL SOLUTIONS LTD (09515903)
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) |
---|---|---|---|
24 Jul 2024 | WU07 | Progress report in a winding up by the court | |
14 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024 | |
23 Aug 2023 | WU07 | Progress report in a winding up by the court | |
16 Aug 2022 | WU07 | Progress report in a winding up by the court | |
01 Sep 2021 | WU07 | Progress report in a winding up by the court | |
18 Aug 2021 | TM01 | Termination of appointment of Bahadir Telli as a director on 1 July 2021 | |
29 Sep 2020 | WU07 | Progress report in a winding up by the court | |
02 Aug 2019 | AD01 | Registered office address changed from 20 - 22 Wenlock Road Wenlock Road London N1 7GU England to 3rd Floor Westfield House Sheffield S1 3FZ on 2 August 2019 | |
01 Aug 2019 | WU04 | Appointment of a liquidator | |
23 May 2019 | COCOMP | Order of court to wind up | |
22 Mar 2019 | AP01 | Appointment of Mr Bahadir Telli as a director on 1 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Bahadir Telli as a director on 1 March 2019 | |
03 Mar 2019 | AD01 | Registered office address changed from 1 B Marrtree Business Park Silk Road Doncaster DN2 4BQ England to 20 - 22 Wenlock Road Wenlock Road London N1 7GU on 3 March 2019 | |
03 Mar 2019 | TM01 | Termination of appointment of Gizem Telli as a director on 15 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Bahadir Telli as a director on 15 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 1B Marrtree Business Park Silk Road Doncaster DN2 4BQ England to 1 B Marrtree Business Park Silk Road Doncaster DN2 4BQ on 2 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
02 Oct 2018 | AD01 | Registered office address changed from 1 Dunniwood Drive Castleford WF10 5EW England to 1B Marrtree Business Park Silk Road Doncaster DN2 4BQ on 2 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mrs Gizem Telli as a director on 25 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
24 Apr 2018 | TM01 | Termination of appointment of Timothy John Snaith as a director on 19 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Paul Shea on 6 April 2018 |