PATENT DEVELOPMENTS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Notification of Adam John Gillham as a person with significant control on 2024-06-19

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Cessation of Paul Maurice Gillham as a person with significant control on 2024-06-19

View Document

06/02/256 February 2025 Appointment of Mr Adam John Gillham as a director on 2024-06-19

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

02/01/232 January 2023 Micro company accounts made up to 2022-05-31

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLHAM

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLA GILLHAM

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM GILLHAM

View Document

27/02/1627 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/02/151 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 01/01/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLA JANE GILLHAM / 01/01/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/136 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 01/06/2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM BARRETTS 1 ST MARYS HOUSE ST MARYS ROAD SHOREHAM ON SEA WEST SUSSEX BN43 5ZA

View Document

25/06/1225 June 2012 Registered office address changed from , Barretts 1 st Marys House, St Marys Road, Shoreham on Sea, West Sussex, BN43 5ZA on 2012-06-25

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLA JANE GILLHAM / 01/01/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 01/01/2012

View Document

29/02/1229 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARION GILLHAM / 01/01/2012

View Document

18/02/1118 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/03/104 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/12/912 December 1991

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 16 HAZELWOOD ROAD NORTHAMPTON NN1 1LN

View Document

04/03/914 March 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED

View Document

12/03/8712 March 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/04/821 April 1982 ARTICLES OF ASSOCIATION

View Document

25/09/8125 September 1981 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