PROBATE WILLS AND TRUST SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Termination of appointment of Michael Stephen Lester as a director on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

23/02/2423 February 2024 Termination of appointment of Edward William Bell as a director on 2024-02-07

View Document

23/02/2423 February 2024 Cessation of Michael Stephen Lester as a person with significant control on 2023-12-18

View Document

23/02/2423 February 2024 Change of details for Mr Martin Gareth Brunt as a person with significant control on 2023-12-18

View Document

23/02/2423 February 2024 Cessation of Edward William Bell as a person with significant control on 2024-02-07

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Termination of appointment of Steven Ian Smith as a director on 2023-04-14

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GARETH BRUNT

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STEPHEN LESTER

View Document

11/03/2111 March 2021 01/09/20 STATEMENT OF CAPITAL GBP 100

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM DICKINS HOUSE 15 WEST BOROUGH WIMBORNE MINSTER DORSET BH21 1LT ENGLAND

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 7-8 CHURCH STREET WIMBORNE DORSET ME8 6HD ENGLAND

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM THOMAS HOUSE HIGH STREET MENAI BRIDGE LL59 5EF WALES

View Document

28/10/2028 October 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN SMITH

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM BELL

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR EDWARD WILLIAM BELL

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR MICHAEL STEPHEN LESTER

View Document

05/10/205 October 2020 CESSATION OF STEVEN IAN SMITH AS A PSC

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR MARTIN GARETH BRUNT

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 1 CORONATION ROAD MENAI BRIDGE ANGLESEY LL59 5BD UNITED KINGDOM

View Document

17/09/2017 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 2

View Document

12/09/2012 September 2020 COMPANY NAME CHANGED SIS LAW LIMITED CERTIFICATE ISSUED ON 12/09/20

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

08/09/198 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN IAN SMITH / 06/09/2019

View Document

08/09/198 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDA JANE HIGGS / 06/09/2019

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED L&S (CASHBACK) LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 1 1 CORONATION ROAD MENAI BRIDGE ANGLESEY LL59 5BD UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM THOMAS HOUSE HIGH STREET MENAI BRIDGE LL59 5EF WALES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1720 April 2017 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