PROBATE & TRUSTEE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/10/2323 October 2023 Appointment of Mr Jordan Cooling as a director on 2023-09-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/02/2115 February 2021 29/10/20 STATEMENT OF CAPITAL GBP 250000.00

View Document

15/02/2115 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR CRAIG COLQUHOUN

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR ANTHONY BELCHER

View Document

16/11/2016 November 2020 NOTIFICATION OF PSC STATEMENT ON 16/11/2020

View Document

16/11/2016 November 2020 01/05/19 STATEMENT OF CAPITAL GBP 272500

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 CESSATION OF BRIAN MCMILLAIN AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMILLAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MISS EMMA MCMILLAN

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MRS CARMEN COTTINGHAM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM CHANCERY HOUSE WHISBY WAY LINCOLN LINCOLNSHIRE LN6 3LQ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM CHANCERY HOUSE WHISBY WAY LINCOLN LN6 3LQ UNITED KINGDOM

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM GROUND FLOOR CHAMBERS NEWLAND HOUSE, THE POINT WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN

View Document

10/10/1210 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

25/02/1125 February 2011 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

14/10/1014 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM EAGLE HOUSE EXCHANGE ROAD LINCOLN LN6 3JZ

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM MCMILLAN / 13/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MONET

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR GRAHAM DOUGLAS MONET

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID BARNES

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PETT

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 2 HANKHAM STREET PEVENSEY EAST SUSSEX BN24 5BG

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 03/04/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information