P T R CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-16 with updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER ATKINS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/07/1422 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRI TARINA ATKINS / 01/10/2009 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/07/091 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | DIRECTOR APPOINTED KERRI TARINA ATKINS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | NEW SECRETARY APPOINTED |
04/06/044 June 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
04/06/044 June 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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