PETTIT SINGLETON ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
13/05/2513 May 2025 | Statement of capital on 2024-08-31 |
13/05/2513 May 2025 | Resolutions |
08/05/258 May 2025 | Confirmation statement made on 2025-04-15 with updates |
15/04/2515 April 2025 | Notification of The Dobson Group Limited as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Termination of appointment of Stephen Bill Pettit as a director on 2025-04-04 |
15/04/2515 April 2025 | Cessation of James David Dobson as a person with significant control on 2025-04-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-08-31 |
23/05/2423 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
15/01/2415 January 2024 | Second filing of Confirmation Statement dated 2023-04-15 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/06/226 June 2022 | 15/04/22 Statement of Capital gbp 56575 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Resolutions |
12/07/2112 July 2021 | Statement of capital on 2020-08-31 |
12/07/2112 July 2021 | Statement of capital on 2020-03-31 |
23/06/2123 June 2021 | Cessation of Joanne Angela Dobson as a person with significant control on 2021-04-02 |
23/06/2123 June 2021 | Cessation of Stephen Bill Pettit as a person with significant control on 2020-03-31 |
23/06/2123 June 2021 | Change of details for Mr James David Dobson as a person with significant control on 2021-04-02 |
23/06/2123 June 2021 | Confirmation statement made on 2021-04-15 with updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
27/04/2027 April 2020 | CESSATION OF BARBARA PETTIT AS A PSC |
16/04/2016 April 2020 | 11/03/19 STATEMENT OF CAPITAL GBP 295200 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
26/03/1926 March 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 50427.600 |
28/02/1928 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 10/11 NAVIGATION BUS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
02/10/172 October 2017 | COMPANY NAME CHANGED PETTIT SINGLETON LTD CERTIFICATE ISSUED ON 02/10/17 |
05/09/175 September 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BILL PETTIT / 17/03/2017 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DOBSON / 17/03/2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
24/03/1624 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 089436950001 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
08/10/158 October 2015 | PREVEXT FROM 31/03/2015 TO 31/08/2015 |
02/07/152 July 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/03/1530 March 2015 | 16/03/15 STATEMENT OF CAPITAL GBP 550100 |
30/03/1530 March 2015 | ADOPT ARTICLES 16/03/2015 |
17/03/1417 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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