PTSG FIRE SOLUTIONS LIMITED - CASTLEFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-22 View Report
Accounts. Change account reference date company current extended. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2022-09-16 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type micro entity. 2020-09-01 View Report
Accounts. Change account reference date company current extended. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Persons with significant control. Psc name: Premier Technical Services Group Plc. Change date: 2019-08-01. 2020-05-27 View Report
Mortgage. Charge number: 1. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type micro entity. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Resolution. Description: Resolutions. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type micro entity. 2017-05-23 View Report
Annual return. With made up date full list shareholders. 2016-05-27 View Report
Accounts. Accounts type micro entity. 2016-05-03 View Report
Accounts. Accounts type micro entity. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Officer name: Adam Coates. 2013-10-24 View Report
Officers. Officer name: Adam Coates. 2013-10-24 View Report
Officers. Officer name: Sally Bedford. 2013-10-24 View Report
Officers. Officer name: Mr Adam John Coates. 2013-09-10 View Report
Officers. Officer name: Mr Adam John Coates. 2013-09-10 View Report
Officers. Officer name: Stephen Shipley. 2013-09-10 View Report
Officers. Officer name: Stephen Shipley. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Accounts. Accounts type total exemption small. 2013-05-21 View Report
Officers. Officer name: Sally Ann Sharp. Change date: 2013-03-18. 2013-03-18 View Report
Accounts. Accounts type total exemption small. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-06-13 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Officers. Officer name: Mr Paul William Teasdale. Change date: 2011-08-08. 2011-08-09 View Report
Address. Old address: 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW. Change date: 2011-08-08. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Accounts. Accounts type total exemption small. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Officer name: Sally Ann Guy. Change date: 2010-02-17. 2010-03-24 View Report
Accounts. Accounts type total exemption small. 2009-09-09 View Report
Annual return. Legacy. 2009-06-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-09-17 View Report
Officers. Description: Secretary appointed stephen robert shipley. 2008-08-26 View Report
Incorporation. Memorandum articles. 2008-08-21 View Report
Accounts. Legacy. 2008-08-19 View Report