Advanced company searchLink opens in new window

PROBATE WILLS AND TRUST SERVICES LTD

Company number 10732401

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 May 2024 TM01 Termination of appointment of Michael Stephen Lester as a director on 14 May 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
23 Feb 2024 PSC07 Cessation of Michael Stephen Lester as a person with significant control on 18 December 2023
23 Feb 2024 PSC04 Change of details for Mr Martin Gareth Brunt as a person with significant control on 18 December 2023
23 Feb 2024 PSC07 Cessation of Edward William Bell as a person with significant control on 7 February 2024
23 Feb 2024 TM01 Termination of appointment of Edward William Bell as a director on 7 February 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 TM01 Termination of appointment of Steven Ian Smith as a director on 14 April 2023
10 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
23 Mar 2021 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
23 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Mar 2021 PSC01 Notification of Martin Gareth Brunt as a person with significant control on 1 September 2020
11 Mar 2021 PSC01 Notification of Michael Stephen Lester as a person with significant control on 1 September 2020
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
23 Nov 2020 AD01 Registered office address changed from Dickins House 15 West Borough Wimborne Minster Dorset BH21 1LT England to 7-8 Church Street Wimborne Dorset BH21 1JH on 23 November 2020
16 Nov 2020 AD01 Registered office address changed from 7-8 Church Street Wimborne Dorset ME8 6HD England to Dickins House 15 West Borough Wimborne Minster Dorset BH21 1LT on 16 November 2020
28 Oct 2020 TM02 Termination of appointment of Steven Ian Smith as a secretary on 28 October 2020
28 Oct 2020 AD01 Registered office address changed from Thomas House High Street Menai Bridge LL59 5EF Wales to 7-8 Church Street Wimborne Dorset ME8 6HD on 28 October 2020
28 Oct 2020 AD05 Change the registered office situation from Wales to England/Wales
07 Oct 2020 PSC01 Notification of Edward William Bell as a person with significant control on 1 August 2020