Advanced company searchLink opens in new window

PTS DECOM LTD

Company number 12449368

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA01 Current accounting period shortened from 28 February 2022 to 27 February 2022
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 1 October 2021
  • GBP 3
22 Feb 2022 SH06 Cancellation of shares. Statement of capital on 23 January 2022
  • GBP 2
22 Feb 2022 SH03 Purchase of own shares.
22 Feb 2022 SH03 Purchase of own shares.
15 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
15 Feb 2022 PSC01 Notification of Shane Lee Dawson as a person with significant control on 26 January 2022
15 Feb 2022 PSC07 Cessation of Mark James Nixon as a person with significant control on 26 January 2022
15 Feb 2022 PSC07 Cessation of Francis Alfred Huschka as a person with significant control on 23 January 2022
15 Feb 2022 PSC07 Cessation of David Taisto Gauja as a person with significant control on 1 October 2021
15 Feb 2022 PSC01 Notification of Mark James Nixon as a person with significant control on 1 November 2020
10 Feb 2022 TM01 Termination of appointment of Mark James Nixon as a director on 26 January 2022
10 Feb 2022 AP01 Appointment of Mr Shane Lee Dawson as a director on 26 January 2022
12 Oct 2021 TM01 Termination of appointment of David Taisto Gauja as a director on 1 October 2021
14 Sep 2021 AA Accounts for a dormant company made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with updates
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 4
12 Nov 2020 AP01 Appointment of Mr Mark James Nixon as a director on 1 November 2020
19 Oct 2020 PSC07 Cessation of Jordan Stuart Bell as a person with significant control on 8 February 2020
19 Oct 2020 TM01 Termination of appointment of Jordan Stuart Bell as a director on 7 February 2020
07 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-07
  • GBP 3