PTF SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/06/2328 June 2023 Registered office address changed from 1 the Hill Tuddenham Ipswich Suffolk IP6 9BL England to 16 Playford Corner Culpho Ipswich IP6 9DL on 2023-06-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

21/06/1821 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL GEORGINA ELSOM

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE MULLEY

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM LONGRIDGE MARTLESHAM ROAD LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LX

View Document

15/05/1815 May 2018 CESSATION OF PETER ELSOM AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKLEY ELSOM

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MISS ABIGAIL GEORGINA ELSOM

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ELSOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK IP12 1BL UNITED KINGDOM

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR PETER JOHN ELSOM

View Document

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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