PRETEC SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

28/05/2528 May 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Change of details for Mrs Brenda Lynn Millington as a person with significant control on 2024-11-11

View Document

15/11/2415 November 2024 Change of details for Mr Paul Joseph Millington as a person with significant control on 2024-11-11

View Document

15/11/2415 November 2024 Registered office address changed from 174 Newton Road Torquay Devon TQ2 7AQ to 12a Grafton Court Grafton Road Torquay TQ1 1UP on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Miss Jacqueline Marie Millington as a director on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS BRENDA LYNN MILLINGTON / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MILINGTON / 24/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 6

View Document

18/05/2018 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY MURIEL SEAMAN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/06/1125 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MILLINGTON / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEAMAN / 16/09/2008

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company