LIGHTNING PROTECTION TESTING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

13/11/2413 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

04/08/234 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

24/01/2324 January 2023 Notification of Ptsg Management Services Ltd as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Ptsg Electrical Services Limited as a person with significant control on 2023-01-24

View Document

03/01/233 January 2023 Termination of appointment of Mark Watford as a director on 2022-12-31

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge 060878760005 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 060878760004 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 060878760003 in full

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

01/12/191 December 2019 ARTICLES OF ASSOCIATION

View Document

01/12/191 December 2019 ALTER ARTICLES 07/10/2019

View Document

21/11/1921 November 2019 ALTER ARTICLES 07/10/2019

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060878760004

View Document

13/11/1913 November 2019 ALTER ARTICLES 07/10/2019

View Document

13/11/1913 November 2019 ARTICLES OF ASSOCIATION

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060878760003

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060878760002

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/12/1715 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

15/12/1715 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

22/11/1722 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

29/09/1729 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060878760001

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 ARTICLES OF ASSOCIATION

View Document

04/07/164 July 2016 ALTER ARTICLES 20/06/2016

View Document

15/03/1615 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/02/1624 February 2016 SECOND FILING FOR FORM AP01

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060878760002

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060878760001

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED SALLY ANN BEDFORD

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM UNIT 34 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR MARK WATFORD

View Document

17/12/1517 December 2015 SECRETARY APPOINTED ADAM COATES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DREWELL

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SVEN HAYES / 11/04/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SVEN HAYES / 01/03/2011

View Document

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 ALTER ARTICLES 08/10/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES DREWELL / 17/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

07/02/077 February 2007 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