PTP AEROSERVICES LTD

Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPLIN / 02/02/2012

View Document

24/01/1224 January 2012 09/06/11 FULL LIST AMEND

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, SUNNYBANK, CHURCH LANE, GREAT KIMBLE, BUCKINGHAMSHIRE, HP17 9 TH

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY LINDA FIEVEZ

View Document

29/06/1129 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1129 June 2011 SAIL ADDRESS CHANGED FROM: SUNNYBANK CHURCH LANE GREAT KIMBLE AYLESBURY BUCKINGHAMSHIRE HP17 9TH UNITED KINGDOM

View Document

20/03/1120 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPLIN / 02/10/2009

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA FIEVEZ / 20/01/2008

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: PLAYDEN COTTAGE, RIGNALL ROAD, GREAT MISSENDEN, HP16 9PE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 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