PRT ENGINEERING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2022-10-30 with updates

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2022-10-20

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

08/11/228 November 2022 Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

09/11/219 November 2021 Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 2021-07-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/05/204 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCS

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

22/02/1522 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/11/1324 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 29/10/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 29/10/2009

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 S386 DISP APP AUDS 29/10/07

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

03/11/073 November 2007 S366A DISP HOLDING AGM 29/10/07

View Document

29/10/0729 October 2007 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