PASSTECH MACHINE TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
03/09/243 September 2024 | Accounts for a small company made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
29/01/2429 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Registration of charge 039258980002, created on 2023-11-03 |
07/03/237 March 2023 | Auditor's resignation |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/01/2331 January 2023 | Group of companies' accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
07/01/227 January 2022 | Group of companies' accounts made up to 2020-12-31 |
04/07/154 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
26/02/1526 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PASS / 15/02/2013 |
03/04/133 April 2013 | SAIL ADDRESS CREATED |
03/04/133 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
03/04/133 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMONE JEAN PASS / 15/02/2013 |
03/04/133 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/06/116 June 2011 | 15/02/11 NO CHANGES |
28/03/1128 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
05/05/095 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/0924 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
06/03/096 March 2009 | RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS |
04/06/084 June 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/02/0522 February 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
20/02/0120 February 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
20/02/0120 February 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
06/04/006 April 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00 |
04/04/004 April 2000 | NEW SECRETARY APPOINTED |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 CLARIDGE HOUSE 200 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP |
21/03/0021 March 2000 | SECRETARY RESIGNED |
21/03/0021 March 2000 | DIRECTOR RESIGNED |
21/03/0021 March 2000 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: G OFFICE CHANGED 21/03/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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