PARTICLE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

10/06/2510 June 2025 Registration of charge 024073930010, created on 2025-05-30

View Document

10/06/2510 June 2025 Registration of charge 024073930009, created on 2025-05-30

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

07/02/257 February 2025 Satisfaction of charge 5 in full

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

04/07/234 July 2023 Registration of charge 024073930008, created on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MELANIE GREGORY / 19/05/2021

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES SPICER / 23/10/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM UNIT 1, PARTICLE TECHNOLOGY STATION ROAD HATTON DERBY DE65 5DU ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024073930007

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024073930006

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

25/03/1525 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1525 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 6951

View Document

25/03/1525 March 2015 ADOPT ARTICLES 12/03/2015

View Document

18/02/1518 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 6851

View Document

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MRS SUSAN MELANIE GREGORY

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA SAINTY

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA SAINTY

View Document

04/09/144 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD BUXTON

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

14/08/1314 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/08/1224 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES SPICER / 07/09/2011

View Document

05/09/115 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 13/04/11 STATEMENT OF CAPITAL GBP 10200

View Document

15/07/1115 July 2011 13/04/11 STATEMENT OF CAPITAL GBP 10200

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD BUXTON / 24/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES SPICER / 24/07/2010

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED GREGORY JAMES SPICER

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JANETTE BUXTON

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY JANETTE BUXTON

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED SANDRA SAINTY

View Document

19/08/0819 August 2008 SECRETARY APPOINTED SANDRA SAINTY

View Document

07/04/087 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 S252 DISP LAYING ACC 04/09/01

View Document

21/09/0121 September 2001 AUDITORS RESIGNATION 04/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 24/07/94; CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/936 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED TECHNICAL FILMS AND COATINGS LIM ITED CERTIFICATE ISSUED ON 28/04/92

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/09/919 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 EXEMPTION FROM APPOINTING AUDITORS 15/01/91

View Document

28/05/9128 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: SCARBOROUGH HOUSE 30-32 BRIDLESMITH GATE NOTTINGHAM NG1 2GO

View Document

24/07/8924 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information