PETTIT SINGLETON ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Statement of capital on 2024-08-31

View Document

13/05/2513 May 2025 Resolutions

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Notification of The Dobson Group Limited as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Stephen Bill Pettit as a director on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of James David Dobson as a person with significant control on 2025-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2023-04-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/06/226 June 2022 15/04/22 Statement of Capital gbp 56575

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

12/07/2112 July 2021 Statement of capital on 2020-08-31

View Document

12/07/2112 July 2021 Statement of capital on 2020-03-31

View Document

23/06/2123 June 2021 Cessation of Joanne Angela Dobson as a person with significant control on 2021-04-02

View Document

23/06/2123 June 2021 Cessation of Stephen Bill Pettit as a person with significant control on 2020-03-31

View Document

23/06/2123 June 2021 Change of details for Mr James David Dobson as a person with significant control on 2021-04-02

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-15 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 CESSATION OF BARBARA PETTIT AS A PSC

View Document

16/04/2016 April 2020 11/03/19 STATEMENT OF CAPITAL GBP 295200

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 50427.600

View Document

28/02/1928 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 10/11 NAVIGATION BUS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

02/10/172 October 2017 COMPANY NAME CHANGED PETTIT SINGLETON LTD CERTIFICATE ISSUED ON 02/10/17

View Document

05/09/175 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BILL PETTIT / 17/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID DOBSON / 17/03/2017

View Document

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

View Document

24/03/1624 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089436950001

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

02/07/152 July 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 550100

View Document

30/03/1530 March 2015 ADOPT ARTICLES 16/03/2015

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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