PTS PROPERTY (WARRINGTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/06/2426 June 2024 | Current accounting period extended from 2024-09-27 to 2024-09-30 |
| 25/06/2425 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-27 with updates |
| 22/03/2422 March 2024 | Secretary's details changed for Mr John Rowlinson on 2024-03-22 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 23/06/2323 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-27 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/03/223 March 2022 | Termination of appointment of Joan Mary Barton as a director on 2021-09-20 |
| 01/03/221 March 2022 | Appointment of Mr John Rowlinson as a secretary on 2021-09-20 |
| 01/03/221 March 2022 | Termination of appointment of Joan Mary Barton as a secretary on 2021-09-20 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM DARESBURY POINT DARESBURY POINT GREEN WOOD DRIVE MANOR PARK, CHESHIRE WA7 1UP |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
| 15/09/1715 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 16/06/1716 June 2017 | PREVSHO FROM 28/09/2016 TO 27/09/2016 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 28 September 2015 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/09/1627 September 2016 | PREVSHO FROM 29/09/2015 TO 28/09/2015 |
| 08/07/168 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 28/06/1628 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/03/1618 March 2016 | PREVSHO FROM 31/05/2016 TO 30/09/2015 |
| 27/01/1627 January 2016 | DIRECTOR APPOINTED MRS JOAN MARY BARTON |
| 28/09/1528 September 2015 | Annual accounts for year ending 28 Sep 2015 |
| 01/06/151 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 04/07/144 July 2014 | COMPANY NAME CHANGED PTS PROPERTY(FRIARS COURT) LIMITED CERTIFICATE ISSUED ON 04/07/14 |
| 27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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