P T DISTINCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Adam Gerald Saye as a person with significant control on 2025-02-01

View Document

06/03/256 March 2025 Change of details for Nicola Saye as a person with significant control on 2025-02-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

06/03/256 March 2025 Change of details for Mr Timothy Geoffrey Saye as a person with significant control on 2025-02-01

View Document

06/03/256 March 2025 Change of details for Mrs Napaswan Saye as a person with significant control on 2025-02-01

View Document

06/03/256 March 2025 Director's details changed for Nicola Saye on 2025-02-01

View Document

06/03/256 March 2025 Director's details changed for Mr Timothy Geoffrey Saye on 2025-02-01

View Document

09/08/249 August 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

28/02/2428 February 2024 Registered office address changed from 7 Quakers Road Devizes Wiltshire SN10 2FH England to 12 Forest Gate Pewsham Chippenham SN15 3RS on 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Timothy Geoffrey Saye on 2024-02-21

View Document

28/02/2428 February 2024 Director's details changed for Nicola Saye on 2024-02-21

View Document

28/02/2428 February 2024 Change of details for Nicola Saye as a person with significant control on 2024-02-21

View Document

28/02/2428 February 2024 Change of details for Mr Timothy Geoffrey Saye as a person with significant control on 2024-02-21

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

29/12/2229 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

22/02/2222 February 2022 Change of details for Mr Adam Gerald Saye as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Director's details changed for Mrs Napaswan Saye on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Adam Gerald Saye on 2022-02-21

View Document

22/02/2222 February 2022 Change of details for Mrs Napaswan Saye as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Director's details changed for Mr Adam Gerald Saye on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mrs Napaswan Saye on 2022-02-21

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Timothy Geoffrey Saye as a person with significant control on 2021-12-13

View Document

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

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED NICOLA SAYE

View Document

24/07/1924 July 2019 ADOPT ARTICLES 22/05/2019

View Document

23/07/1923 July 2019 22/05/19 STATEMENT OF CAPITAL GBP 104

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS NAPASWAN SAYE

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM GERALD SAYE / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GERALD SAYE / 05/07/2019

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAPASWAN SAYE

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / NICOLA DOHERTY / 29/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM THE LODGE ALL CANNINGS DEVIZES WILTSHIRE SN10 3NR

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 103.00

View Document

29/01/1629 January 2016 ADOPT ARTICLES 01/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY SAYE / 31/03/2015

View Document

31/03/1531 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 KILN CLOSE DEVIZES WILTSHIRE SN10 3FA

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GERALD SAYE / 01/02/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEOFFREY SAYE / 01/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/1321 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

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