PTSG ELECTRICAL TESTING SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewDeclaration of solvency

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

04/08/254 August 2025 NewRegistered office address changed from 13 Flemming Court, Whistler Drive Glasshoughton Castleford WF10 5HW to C/O Johnston Carmichael, Birchin Court, 20 Birchin Ln London EC3V 9DU on 2025-08-04

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

11/11/2411 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

03/08/233 August 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / PREMIER TECHNICAL SERVICES GROUP PLC / 30/08/2019

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087988370001

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087988370001

View Document

13/01/1513 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYATT

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK WYATT

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS SALLY ANN BEDFORD

View Document

02/12/132 December 2013 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