POOLE TECHNICAL PLATING SERVICES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Termination of appointment of Martin Keith Eaton as a director on 2024-12-31

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Registered office address changed from 33 Countess Close Merley Wimborne Dorset BH21 1UJ England to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2024-10-23

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

31/07/2431 July 2024 Termination of appointment of Ian David Garlinge as a director on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from 32 Dawkins Road Industrial Est Hamworthy Poole Dorset BH5 4JW to 33 Countess Close Merley Wimborne Dorset BH21 1UJ on 2024-07-31

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

04/02/244 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

09/02/239 February 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

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

21/03/2021 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 SECRETARY APPOINTED DR STEPHANIE JEAN SCOTT

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN EATON

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/02/1925 February 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 22/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

11/02/1611 February 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

05/05/155 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/03/1517 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

07/05/147 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCOTT / 01/01/2013

View Document

09/05/139 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 ADOPT ARTICLES 01/09/2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR MARTIN KEITH EATON

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD SCOTT

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GARLINGE / 03/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILFRED SCOTT / 03/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCOTT / 03/04/2010

View Document

24/08/0924 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/07/091 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/04/0922 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/12/949 December 1994 ADOPT MEM AND ARTS 30/11/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: 32-34 WIMBORNE ROAD POOLE DORSET BH15 2BU

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 38 FINSBURY SQUARE LONDON EC2A 1PX

View Document

31/05/8931 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/06/736 June 1973 CERTIFICATE OF INCORPORATION

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