PTHOMAS SOLUTIONS LTD

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Registered office address changed from 44 Fairway Drive London SE28 8QL England to 5 Fruit Fields Drive Rainham Gillingham Kent ME8 8XU on 2023-01-24

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2020-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCEWELL THOMAS / 11/06/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM SUITE 5, 207 CRANBROOK ROAD CRANBROOK ROAD ILFORD IG1 4TD ENGLAND

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR PRINCESWELL THOMAS / 11/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 48 PRIORY AVENUE LONDON E17 7QP UNITED KINGDOM

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCEWELL THOMAS / 01/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCESWELL THOMAS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLEAN UTILITIES LTD


  • 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