PROFESSIONAL TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewStatement of capital on 2025-07-22

View Document

22/07/2522 July 2025 New

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

04/06/254 June 2025 Termination of appointment of Michael Kenneth Smith as a secretary on 2025-05-31

View Document

04/06/254 June 2025 Termination of appointment of Michael Kenneth Smith as a director on 2025-05-31

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/01/244 January 2024 Registered office address changed from Asc Connections 1st Floor Newater House 11 Newhall Street Birmingham West Midlands B3 3NY to Asc Connections Ltd 7th Floor Rear 36 Great Charles Street Birmingham B3 3JY on 2024-01-04

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Satisfaction of charge 072475930003 in full

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2020-05-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2020-03-06

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 Confirmation statement made on 2020-05-31 with updates

View Document

13/07/2013 July 2020 CESSATION OF NEIL ANTHONY MCNALLY AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF DAVID MATTHEW SWEET AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF MICHAEL KENNETH SMITH AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW HORIZON HOLDINGS LIMITED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072475930003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 Statement of capital following an allotment of shares on 2020-05-19

View Document

28/05/2028 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 619

View Document

28/05/2028 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 476.00

View Document

27/05/2027 May 2020 ADOPT ARTICLES 19/05/2020

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

08/11/198 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 SUBDIVIDED 31/05/2019

View Document

24/06/1924 June 2019 SUB-DIVISION 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/04/198 April 2019 ADOPT ARTICLES 18/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SMITH / 08/01/2019

View Document

14/03/1914 March 2019 08/01/19 STATEMENT OF CAPITAL GBP 401

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SWEET / 08/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SWEET / 07/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SWEET / 04/01/2019

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SWEET / 03/12/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SWEET / 23/11/2018

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MCNALLY / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MCNALLY / 12/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY MCNALLY

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH SMITH

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW SWEET / 06/04/2016

View Document

12/12/1712 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1219 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 203

View Document

19/01/1219 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 203

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 ADOPT ARTICLES 12/07/2011

View Document

23/05/1123 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

11/01/1111 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR DAVID MATTHEW SWEET

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR NEIL ANTHONY MCNALLY

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR MICHAEL KENNETH SMITH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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