PROFESSIONAL TELECOM INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Director's details changed for Mr Graham Allen on 2025-01-06

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Helen Allen as a secretary on 2025-01-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 21 CASTLE STREET HULL HU1 1TJ ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLEN / 29/01/2013

View Document

27/01/1427 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 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