PERSONAL TRANSPORTATION SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

14/09/2014 September 2020 29/06/19 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

14/11/1914 November 2019 29/06/18 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL DWYER

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVE SMITH

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND WORRALL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

06/08/196 August 2019 First Gazette notice for compulsory strike-off

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF PSC STATEMENT ON 01/05/2018

View Document

01/05/181 May 2018 CESSATION OF GLEN MARSHALL AS A PSC

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR RACHEL LOUISE DWYER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DAVE SMITH

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR NIGEL VICTOR HANDLEY

View Document

01/05/181 May 2018 CESSATION OF EDMUND JOHN WORRALL AS A PSC

View Document

01/05/181 May 2018 CESSATION OF NIGEL VICTOR HANDLEY AS A PSC

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA GUNBY

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O WPA ASSOCIATES LIMITED 5A KING STREET LEEDS LS1 2HH ENGLAND

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR GLEN MARSHALL

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR EDMUND JOHN WORRALL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FOSTER

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 41 KNOWSTHORPE WAY CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0SW

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED SEGWAY PTS LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED JACQUELINE ETHEL FOSTER

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED LINDA LOUISE GUNBY

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HESELDEN

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED PERSONAL TRANSPORTATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR TRINA MITCHELL

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JAMES WILLIAM HESELDEN

View Document

26/03/0826 March 2008 SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY WAYNE MITCHELL

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 43 BAKEWELL ROAD MATLOCK DE4 3AU

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 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