PTSG ACCESS AND SAFETY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-28

View Document

31/07/2531 July 2025 New

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

11/06/2511 June 2025 Appointment of Mr Gregory Ward as a director on 2025-06-11

View Document

11/06/2511 June 2025 Termination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

22/11/2422 November 2024 Registration of charge 032338940011, created on 2024-11-12

View Document

07/11/247 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Nikhil Madhukar Varty as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr John Alexander Irvine as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Adam John Coates as a director on 2024-08-12

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/07/2320 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

16/06/2316 June 2023

View Document

05/06/235 June 2023

View Document

05/06/235 June 2023

View Document

03/11/223 November 2022 Termination of appointment of John Robert Foley as a director on 2022-11-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Satisfaction of charge 032338940008 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 032338940007 in full

View Document

27/10/2127 October 2021 Registration of charge 032338940010, created on 2021-10-26

View Document

27/10/2127 October 2021 Satisfaction of charge 032338940009 in full

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / PREMIER TECHNICAL SERVICES GROUP PLC / 01/08/2019

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940005

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032338940008

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY SALLY BEDFORD

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032338940007

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940004

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940006

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 ARTICLES OF ASSOCIATION

View Document

18/06/1918 June 2019 SOLVENCY STATEMENT DATED 18/06/19

View Document

18/06/1918 June 2019 STATEMENT BY DIRECTORS

View Document

18/06/1918 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 250000

View Document

18/06/1918 June 2019 REDUCE ISSUED CAPITAL 18/06/2019

View Document

04/04/194 April 2019 ARTICLES OF ASSOCIATION

View Document

04/04/194 April 2019 ALTER ARTICLES 22/03/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032338940006

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032338940005

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032338940004

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FOLEY / 01/02/2016

View Document

12/10/1512 October 2015 ADOPT ARTICLES 22/01/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 22/01/15 STATEMENT OF CAPITAL GBP 250001

View Document

27/08/1527 August 2015 ADOPT ARTICLES 22/01/2015

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR ADAM JOHN COATES

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIPLEY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY

View Document

07/08/137 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 COMPANY NAME CHANGED NATIONAL CRADLE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 29/07/13

View Document

28/06/1328 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1328 June 2013 CHANGE OF NAME 24/06/2013

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN SHARP / 18/03/2013

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 13 FLEMMING COURT, WHISTLER DRIVE, CASTLEFORD WEST YORKSHIRE WF10 5HW

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TEASDALE / 08/08/2011

View Document

07/07/117 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ADAM JOHN COATES

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN GUY / 17/02/2010

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY GUY / 24/07/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BEARD

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED SALLY ANN GUY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: SUITE 3 DORSET HOUSE 25 DUKE STREET CHELMSFORD ESSEX CM1 1TB

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 COMPANY NAME CHANGED N.C.M. (INSTALLATIONS) LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 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