PORTABLE APPLIANCE TESTING SERVICES LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Appointment of Mrs Claire Suzzette Stead as a director on 2022-07-24

View Document

14/12/2214 December 2022 Termination of appointment of Wayland Edwin Thomas as a director on 2022-07-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

09/11/189 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MRS IMEE SAGALES THOMAS / 14/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR WAYLAND EDWIN THOMAS / 14/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / IMEE SAGALES THOMAS / 01/01/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / WAYLAND EDWIN THOMAS / 01/01/2014

View Document

17/07/1417 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYLAND EDWIN THOMAS / 29/09/2011

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / IMEE SAGALES THOMAS / 29/09/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYLAND EDWIN THOMAS / 29/09/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYLAND EDWIN THOMAS / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 6 MARYLEBONE CLOSE STOURBRIDGE WEST MIDLANDS DY8 4PY

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

29/07/0229 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 S386 DISP APP AUDS 20/11/01

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/028 January 2002 S366A DISP HOLDING AGM 20/11/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: CHURCH STREET CHAMBERS 9 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LT

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/07/9414 July 1994 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