Advanced company searchLink opens in new window

PTS INTERNAL SOLUTIONS LTD

Company number 09515903

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)
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