PTS CONSULTING PARTNERS LLP

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the limited liability partnership off the register

View Document

29/01/2529 January 2025 Satisfaction of charge OC3503480003 in full

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Steven Paul Kidd as a member on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Ms Antonia Elizabeth Shand as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Lucy Cole as a member on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Kevin Alfred Perrett as a member on 2024-03-31

View Document

22/01/2422 January 2024 Full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

05/12/235 December 2023 Satisfaction of charge OC3503480005 in full

View Document

05/12/235 December 2023 Satisfaction of charge OC3503480002 in full

View Document

21/11/2321 November 2023 Satisfaction of charge OC3503480004 in full

View Document

30/10/2330 October 2023 Termination of appointment of James Degiorgio as a member on 2023-09-30

View Document

30/10/2330 October 2023 Termination of appointment of Gareth Storey as a member on 2023-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Peter Standring as a member on 2022-11-21

View Document

27/09/2227 September 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Ian Denis Noble as a member on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Ms Lucy Cole as a member on 2022-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Kevin Mark Brownell as a member on 2021-09-30

View Document

19/07/2119 July 2021 Appointment of Mr Kevin Alfred Perrett as a member on 2021-06-30

View Document

19/07/2119 July 2021 Termination of appointment of Roderick John Herbert Stead as a member on 2021-06-30

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, LLP MEMBER NATALIE GEORGIOU

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, LLP MEMBER EMMA MELLING

View Document

18/12/1418 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR. RODERICK JOHN HERBERT STEAD / 14/12/2014

View Document

18/12/1418 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PTS HOLDINGS UK LTD / 12/12/2013

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 25/11/14

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PTS CONSULTING GROUP PLC / 03/10/2013

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, LLP MEMBER DENNIS KING

View Document

01/09/141 September 2014 LLP MEMBER APPOINTED MR DAVID MARK DEWHURST

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MR KEVIN MARK BROWNELL

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MR BARRY LEWINGTON

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MR NIGEL CHISNALL

View Document

12/03/1412 March 2014 LLP MEMBER APPOINTED MR GARETH STOREY

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
50 LIVERPOOL STREET
LONDON
EC2M 7PR

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 ANNUAL RETURN MADE UP TO 25/11/13

View Document

06/10/136 October 2013 LLP MEMBER APPOINTED NR NIGEL CHISNALL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT COUGHLAN

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MISS NATALIE GEORGIOU

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MR KULDIP SINGH SANDHU

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MR ROGER EDWARD HUTCHINSON

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MR PETER DAVIS

View Document

07/12/127 December 2012 ANNUAL RETURN MADE UP TO 25/11/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, LLP MEMBER GARRY BRECHT

View Document

06/12/126 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG FENTON / 01/11/2011

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 LLP MEMBER APPOINTED MR DENNIS KING

View Document

28/08/1228 August 2012 LLP MEMBER APPOINTED MR JAMES DEGIORGIO

View Document

28/08/1228 August 2012 LLP MEMBER APPOINTED MR MARK IAN JOHNSON

View Document

12/03/1212 March 2012 LLP MEMBER APPOINTED MR DAVID JOHN TILLEY

View Document

23/02/1223 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR CRAIG FELTON / 01/10/2011

View Document

29/11/1129 November 2011 ANNUAL RETURN MADE UP TO 25/11/11

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/10/115 October 2011 LLP MEMBER APPOINTED MRS JANE MOORE

View Document

03/10/113 October 2011 LLP MEMBER APPOINTED MR ROBERT COUGHLAN

View Document

03/10/113 October 2011 LLP MEMBER APPOINTED MR KEVIN GEORGE

View Document

03/10/113 October 2011 LLP MEMBER APPOINTED MR GILES KORNER

View Document

03/10/113 October 2011 LLP MEMBER APPOINTED MR CRAIG FELTON

View Document

03/10/113 October 2011 LLP MEMBER APPOINTED MISS EMMA CLAIRE MELLING

View Document

22/09/1122 September 2011 LLP MEMBER APPOINTED MR STEVEN PAUL KIDD

View Document

22/09/1122 September 2011 LLP MEMBER APPOINTED MR JOHN PATRICK MCCOMISH

View Document

23/08/1123 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

15/07/1115 July 2011 LLP MEMBER APPOINTED MR KEVIN ALFRED PERRETT

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED MR GREGORY SUTTON

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED MR ROGER FREDERICK MYERS

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED MR PETER STANDRING

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED MR KEVIN JAMES MICHAEL BARRY

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED MR GARRY BRECHT

View Document

07/03/117 March 2011 LLP MEMBER APPOINTED MR MARTIN ADAMS

View Document

03/03/113 March 2011 LLP MEMBER APPOINTED MR IAN DENIS NOBLE

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/01/1125 January 2011 ANNUAL RETURN MADE UP TO 25/11/10

View Document

17/09/1017 September 2010 CORPORATE LLP MEMBER APPOINTED PTS CONSULTING GROUP PLC

View Document

17/09/1017 September 2010 CORPORATE LLP MEMBER APPOINTED PTS HOLDINGS UK LTD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, LLP MEMBER PTS CONSULTING (ICT) LTD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, LLP MEMBER PTS CONSULTING (UK) LTD

View Document

25/11/0925 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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