PDS INSTRUMENTS LTD

Company Documents

DateDescription
20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 6 PAIGNTON ROAD SOUTHAMPTON SO16 4NP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BARKER

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 117 PAYNES ROAD SOUTHAMPTON SO15 3BW

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM PEAR TREE COTTAGE ASH HILL COMMON SHERFIELD ENGLISH ROMSEY HAMPSHIRE SO51 6FU

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 53 BASEPOINT BUSINESS CENTRE PREMIER WAY ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE SO51 9AQ UNITED KINGDOM

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 53 ABBEY ENTERPRISE CENTRE PREMIER WAY ABBEY PARK IND ESTATE ROMSEY HAMPSHIRE SO51 9AQ UNITED KINGDOM

View Document

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

View Accounts

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 79 ABBEY ENTERPRISE CENTRE PREMIER WAY, ABBEY PARK IND. ESTATE, ROMSEY HAMPSHIRE SO51 9AQ ENGLAND

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 79 ABBEY ENTERPRISE CENTRE PREMIER WAY ABBEY PARK IND. ESTATE ROMSEY HAMPSHIRE SO51 9AQ ENGLAND

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD FAIRALL / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARKER / 25/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIFFORD FAIRALL / 25/03/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR PETER BARKER

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM UNIT 48 BROADMARSH BUSINESS & INNOVATION CENTREHARTS FARM WAY RM WAY HAVANT HAMPSHIRE PO9 1HS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HARMAN

View Document

17/09/0917 September 2009 GBP IC 200/100 09/09/09 GBP SR 100@1=100

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY SIMON HARMAN

View Document

02/09/092 September 2009 SECRETARY APPOINTED MR PAUL CLIFFORD FAIRALL

View Document

07/08/097 August 2009 GBP IC 300/200 20/07/09 GBP SR 100@1=100

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHEATH

View Document

04/06/094 June 2009 SECRETARY APPOINTED MR SIMON HARMAN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID SHEATH

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM UNIT 7 BROADMARSH BUSINESS & INNOVATION CENTRE HARTS FARM WAY, HAVANT HAMPSHIRE PO9 1HS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARMAN / 06/08/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: METRO HOUSE, NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 22/03/06

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ATHLEET LTD


  • 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