PATCHWORKS LEGACY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Second filing for the notification of Patchworks Intergration Limited as a person with significant control

View Document

01/05/251 May 2025 Second filing to change the details of David John Wiltshire as a director

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/04/2517 April 2025 Director's details changed for Mr David Wiltshire on 2012-04-18

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Director's details changed for Mr David Wiltshire on 2014-05-12

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

22/12/2322 December 2023 Certificate of change of name

View Document

13/12/2313 December 2023 Appointment of Mr James Herbert as a director on 2023-12-13

View Document

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

View Accounts

19/05/2319 May 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

14/07/2114 July 2021 Cessation of David John Wiltshire as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Notification of Patchworks Integration Limited as a person with significant control on 2021-07-14

View Document

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

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 4-6 BROADWAY NOTTINGHAM NG1 1PS

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

12/11/1512 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 16 OLGA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 2NW

View Document

16/05/1416 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OBJECT SKILLS LIMITED


  • 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