P T SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/02/2511 February 2025 Notification of Lesley Kennett as a person with significant control on 2023-11-20

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Change of share class name or designation

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

28/11/2328 November 2023 Resolutions

View Document

24/11/2324 November 2023 Particulars of variation of rights attached to shares

View Document

23/11/2323 November 2023 Statement of company's objects

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/02/239 February 2023 Register inspection address has been changed from C/O Mr P Soan 153 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom to 51 Honeysuckle Avenue Hellingly Hailsham BN27 4FP

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Registered office address changed from 51 51 Honeysuckle Avenue Hellingly Hailsham East Sussex BN27 4FP England to 51 Honeysuckle Avenue Hellingly Hailsham East Sussex BN27 4FP on 2021-07-15

View Document

14/07/2114 July 2021 Registered office address changed from 153 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 51 51 Honeysuckle Avenue Hellingly Hailsham East Sussex BN27 4FP on 2021-07-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 SAIL ADDRESS CHANGED FROM: C/O MR P SOAN 128 GASTON WAY SHEPPERTON MIDDLESEX TW17 8ES UNITED KINGDOM

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SOAN / 14/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SOAN / 14/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM, 53 LAMPTON ROAD, HOUNSLOW, MIDDLESEX, TW3 1LY

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SOAN / 07/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SOAN / 07/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY SOAN

View Document

29/03/0829 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL SOAN / 01/02/2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 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