PETROTECHNICAL DATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Registered office address changed from 33 Lynmouth Drive Ruislip HA4 9BY England to Hallam House Upper Anstey Lane Alton GU34 4BP on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Hallam House Upper Anstey Lane Alton GU34 4BP England to Hallam House Upper Anstey Lane Alton GU34 4BP on 2023-05-11

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. NICOLETA LITA / 08/04/2019

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MRS. NICOLETA LITA

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY JEROEN JOMAN

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MEYER

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 84 BANNERMANN HOUSE LAWN LANE LONDON SW8 1UA ENGLAND

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028337450001

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO BENJAMIN DOUGLAS MEYER / 26/10/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED VICTORIA SUSAN O'CONNOR

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO BENJAMIN DOUGLAS MEYER / 01/07/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CEO BENJAMIN DOUGLAS MEYER / 01/07/2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED CEO BENJAMIN DOUGLAS MEYER

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA HALPERIN

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM OLD BELL POTTERY HIGH STREET LECHLADE ON THAMES GLOUCESTERSHIRE GL7 3AD

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR JEROEN JOMAN

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HALPERIN

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/09/1327 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/08/1128 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAUM / 01/01/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0929 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 7A DUKES AVENUE FINCHLEY CENTRAL LONDON N3 2DE

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: SCORPIO HOUSE 102 SYDNEY ST CHELSEA LONDON SW3 6NJ

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED STETSON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/09/93

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/93

View Document

06/07/936 July 1993 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