PT & DP SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/12/2118 December 2021 Termination of appointment of Daniel Philip Morris as a secretary on 2021-11-01

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 SAIL ADDRESS CHANGED FROM: 16 THICKET ROAD SUTTON SURREY SM1 4PS ENGLAND

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 16 THICKET ROAD SUTTON SURREY SM1 4PS

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TREVOR MORRIS / 19/11/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PHILIP MORRIS / 19/11/2015

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 SAIL ADDRESS CHANGED FROM: 19 SPRINGFIELD AVENUE MERTON PARK LONDON SW20 9JR UNITED KINGDOM

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 19 SPRINGFIELD AVENUE LONDON SW20 9JR UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/11/1224 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1225 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 16 THICKET ROAD SUTTON SM1 4PS

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TREVOR MORRIS / 01/10/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 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