Advanced company searchLink opens in new window

PTSC LIMITED

Company number NI604821

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)
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
09 Oct 2023 AA Audited abridged accounts made up to 31 December 2022
05 Oct 2023 PSC02 Notification of Maritime Trustees Limited as a person with significant control on 5 October 2023
05 Oct 2023 PSC07 Cessation of Van P Holdings Limited as a person with significant control on 5 October 2023
03 Jan 2023 AA Accounts for a small company made up to 31 December 2021
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
30 Dec 2021 AA Audited abridged accounts made up to 31 December 2020
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
29 Dec 2020 AA Audited abridged accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
24 Sep 2020 TM01 Termination of appointment of Paul Mccammon as a director on 1 September 2020
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Oct 2019 PSC02 Notification of Van P Holdings Limited as a person with significant control on 7 March 2019
02 Oct 2019 AA Audited abridged accounts made up to 31 December 2018
12 Apr 2019 PSC01 Notification of Fiona Murdock as a person with significant control on 7 March 2019
12 Apr 2019 PSC01 Notification of Kathleen Murdock as a person with significant control on 7 March 2019
12 Apr 2019 PSC07 Cessation of Pen Investments Limited as a person with significant control on 7 March 2019
12 Apr 2019 PSC07 Cessation of Bridgeban Investments Limited as a person with significant control on 7 March 2019
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
02 Oct 2018 AA Audited abridged accounts made up to 31 December 2017
27 Apr 2018 AD01 Registered office address changed from Unit 10 Monaghan Court Newry County Down BT35 6BH to The Factory 184 Newry Road Banbridge Co Down BT32 3NB on 27 April 2018
30 Jan 2018 MR01 Registration of charge NI6048210001, created on 30 January 2018
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
10 Oct 2017 AP01 Appointment of Mrs Fiona Murdock as a director on 10 October 2017
10 Oct 2017 AP01 Appointment of Mrs Kathleen Murdock as a director on 10 October 2017