PTS INTERNAL SOLUTIONS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewProgress report in a winding up by the court

View Document

24/07/2424 July 2024 Progress report in a winding up by the court

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

23/08/2323 August 2023 Progress report in a winding up by the court

View Document

23/05/1923 May 2019 ORDER OF COURT TO WIND UP

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR BAHADIR TELLI

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR BAHADIR TELLI

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR GIZEM TELLI

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 1 B MARRTREE BUSINESS PARK SILK ROAD DONCASTER DN2 4BQ ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR BAHADIR TELLI

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS GIZEM TELLI

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1B MARRTREE BUSINESS PARK SILK ROAD DONCASTER DN2 4BQ ENGLAND

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 1 DUNNIWOOD DRIVE CASTLEFORD WF10 5EW ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SNAITH

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHEA / 06/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN SNAITH

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095159030001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095159030001

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE FOLLY CHURCH CROFT LOFTHOUSE WAKEFIELD WF3 3SG

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 37 CRICKETERS APPROACH WRENTHROPE WAKEFIELD WF2 0JH UNITED KINGDOM

View Document

28/03/1528 March 2015 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