PTS CONSULTING GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 5 Jewry Street London EC3N 2EX England to 16-18 Middlesex Street London E1 7EX on 2025-06-03

View Document

02/05/252 May 2025 Resolutions

View Document

11/04/2511 April 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

14/11/2414 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registration of charge 017387880012, created on 2024-07-05

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Appointment of Mr Stephen John Edward as a director on 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-02-09

View Document

02/04/242 April 2024 Termination of appointment of Kevin Alfred Perrett as a director on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Steven Paul Kidd as a director on 2024-03-31

View Document

02/04/242 April 2024 Notification of Pts Eot Limited as a person with significant control on 2024-03-05

View Document

02/04/242 April 2024 Cessation of Kevin Alfred Perrett as a person with significant control on 2024-03-05

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2023-12-11

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Satisfaction of charge 017387880011 in full

View Document

18/12/2318 December 2023 Purchase of own shares.

View Document

02/11/232 November 2023 Statement of capital on 2023-10-01

View Document

18/07/2318 July 2023 Appointment of Mrs Antonia Elizabeth Shand as a director on 2023-07-18

View Document

09/05/239 May 2023 Termination of appointment of William Mccall as a director on 2023-05-04

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

16/02/2316 February 2023 Purchase of own shares.

View Document

16/02/2316 February 2023 Purchase of own shares.

View Document

16/02/2316 February 2023 Purchase of own shares.

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Cancellation of shares. Statement of capital on 2022-12-14

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

18/01/2318 January 2023

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Purchase of own shares.

View Document

06/04/226 April 2022 Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2022-03-30

View Document

06/04/226 April 2022 Termination of appointment of Matthew Simcox as a director on 2022-03-30

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

29/03/2229 March 2022 Particulars of variation of rights attached to shares

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Termination of appointment of Roderick John Herbert Stead as a director on 2021-06-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017387880011

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR MATTHEW SIMCOX

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EGGLESTON

View Document

28/08/1928 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2019

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

07/01/197 January 2019 SECRETARY APPOINTED MRS ANTONIA ELIZABETH SHAND

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID DEWHURST

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NUNNY

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JOHN PETER EGGLESTON

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN PINCHBECK

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR WILLIAM MCCALL

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR DAVID MARK DEWHURST

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY HOLLY PERRETT

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017387880010

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/03/1730 March 2017 18/03/17 STATEMENT OF CAPITAL GBP 1342859

View Document

29/10/1629 October 2016 11/08/16 STATEMENT OF CAPITAL GBP 1342859

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RODERICK JOHN HERBERT STEAD / 03/10/2013

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN ALFRED PERRETT / 03/10/2013

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTARD

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR MARK NUNNY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLAIM

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL KIDD / 01/03/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HUNTER PINCHBECK / 01/03/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GRAHAM WHITTARD / 01/03/2015

View Document

05/12/145 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY MARIE PHIPPS / 02/12/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR DAVID MARK DEWHURST

View Document

04/06/144 June 2014 SECRETARY APPOINTED MISS HOLLY MARIE PHIPPS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY RODERICK STEAD

View Document

27/05/1427 May 2014 SECOND FILING FOR FORM SH01

View Document

08/05/148 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 50 LIVERPOOL STREET LONDON EC2M 7PR

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR ROBIN HUNTER PINCHBECK

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED TIMOTHY PETER GRAHAM WHITTARD

View Document

28/10/1328 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 1391534

View Document

11/10/1311 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/133 October 2013 REREG PLC TO PRI; RES02 PASS DATE:03/10/2013

View Document

03/10/133 October 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/133 October 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/10/132 October 2013 30/05/12 STATEMENT OF CAPITAL GBP 1063829

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHES

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOMISH

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 1035900

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREEN / 01/08/2011

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 01/10/11 STATEMENT OF CAPITAL GBP 1035900

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR KEVIN MALCOLM RICHES

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR STEPHEN FLAIM

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

18/01/1118 January 2011 NC INC ALREADY ADJUSTED 04/01/2011

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/09/1025 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 995000

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. RODERICK JOHN HERBERT STEAD / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK MCCOMISH / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RODERICK JOHN HERBERT STEAD / 01/11/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN ALFRED PERRETT / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL KIDD / 01/10/2009

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/11/0917 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN NOBLE

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 20/02/2007

View Document

24/06/0824 June 2008 NC INC ALREADY ADJUSTED 20/02/07

View Document

13/05/0813 May 2008 GBP NC 1000000/1250000 20/02/2007

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/0621 April 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/0621 April 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/04/0621 April 2006 BALANCE SHEET

View Document

21/04/0621 April 2006 AUDITORS' STATEMENT

View Document

21/04/0621 April 2006 AUDITORS' REPORT

View Document

21/04/0621 April 2006 REREG PRI-PLC 04/04/06

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 79900 SHARES @ £1 28/08/03

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED PLANNED TELECOM SERVICES LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

13/08/0213 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

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

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1XX

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/10/9223 October 1992 COMPANY NAME CHANGED GILTPRESS LIMITED CERTIFICATE ISSUED ON 26/10/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/11/9126 November 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

31/10/9131 October 1991 AUDITOR'S RESIGNATION

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 SECRETARY RESIGNED

View Document

01/03/911 March 1991 COMPANY NAME CHANGED PLANNED TELECOM SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/91

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: CATHERINE HOUSE 56-64 LEONARD STREET LONDON EC2A 4LT

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/10/8917 October 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/894 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 1-3 COLLEGE HILL LONDON EC4R 2RA

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/8817 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/8817 June 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/12/874 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/8721 October 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/08/8718 August 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/877 May 1987 COMPANY NAME CHANGED SHORALPLAN COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 07/05/87

View Document

22/04/8722 April 1987 ***** MEM AND ARTS ********

View Document

24/01/8724 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: 29-30 FITZROY SQUARE LONDON W1P 5HH

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/01/8426 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/84

View Document

26/01/8426 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/84

View Document

12/07/8312 July 1983 CERTIFICATE OF INCORPORATION

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