PRESENTATION TECHNIQUES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Registered office address changed from Hepburn House Bradford on Avon Bradford on Avon BA15 2PF England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-07-08

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

28/06/2428 June 2024 Change of details for Mr David John Lancaster as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Cessation of Elizabeth Lancaster as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MS BATH SECRETARIES LTD

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM HEPBURN HOUSE BRADFORD ON AVON BA15 2PF

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 CORPORATE DIRECTOR APPOINTED MS BATH SECRETARIES LTD

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LTD

View Document

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 01/01/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN JANES

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM THE COUNTESS OF HUNTINGTONS CHAPEL VINEYARDS BATH BA1 5NA

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ALTER ARTICLES 07/07/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 15 GAY STREET BATH SOMERSET BA1 2PA

View Document

28/03/0828 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 02/09/04; NO CHANGE OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 19 GAY STREET BATH AVON BA1 2PD

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: QUEEN ANNE HOUSE CHARLOTTE STREET BATH AVON BA1 2NE

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 02/09/97; CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 23/07/92

View Document

13/08/9213 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9213 August 1992 VARYING SHARE RIGHTS AND NAMES 23/07/92

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: UNIT 8 LISKEARD ENTERPISE CENTRE STATION ROAD LISKEARD, CORNWALL, PL14 4BT

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 02/09/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/904 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 82 WHITLEIGH AVENUE CROWN HILL PLYMOUTH DEVON PL5 3AS

View Document

05/12/895 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/11/8910 November 1989 SECRETARY RESIGNED

View Document

07/11/897 November 1989 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