PTY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Change of details for Mr Patrick James Thornton as a person with significant control on 2023-03-17

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Secretary's details changed for Patrick James Thornton on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 19 Beswick Close Cheadle Stoke-on-Trent Staffordshire ST10 1LE England to 7 Watt Place Cheadle Stoke-on-Trent Staffordshire ST10 1NY on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Mr Patrick James Thornton on 2023-03-17

View Document

17/03/2317 March 2023 Secretary's details changed for Patrick James Thornton on 2023-03-17

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 37 KINGS WALK MANSFIELD NOTTINGHAMSHIRE NG18 4YD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES THORNTON / 09/06/2016

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES THORNTON / 09/06/2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES THORNTON / 07/04/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES THORNTON / 07/04/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES THORNTON / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES THORNTON / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 SECRETARY APPOINTED PATRICK JAMES THORNTON

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, SECRETARY YELENA FILATOVA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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