PTS INTERNAL SOLUTIONS LTD - SHEFFIELD


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

Description Filing date
Insolvency. Liquidation compulsory winding up progress report. 2023-08-23 View Report
Insolvency. Liquidation compulsory winding up progress report. 2022-08-16 View Report
Insolvency. Liquidation compulsory winding up progress report. 2021-09-01 View Report
Officers. Officer name: Bahadir Telli. Termination date: 2021-07-01. 2021-08-18 View Report
Insolvency. Liquidation compulsory winding up progress report. 2020-09-29 View Report
Address. Old address: 20 - 22 Wenlock Road Wenlock Road London N1 7GU England. New address: 3rd Floor Westfield House Sheffield S1 3FZ. Change date: 2019-08-02. 2019-08-02 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2019-08-01 View Report
Insolvency. Liquidation compulsory winding up order. 2019-05-23 View Report
Officers. Appointment date: 2019-03-01. Officer name: Mr Bahadir Telli. 2019-03-22 View Report
Officers. Termination date: 2019-03-01. Officer name: Bahadir Telli. 2019-03-21 View Report
Address. Old address: 1 B Marrtree Business Park Silk Road Doncaster DN2 4BQ England. New address: 20 - 22 Wenlock Road Wenlock Road London N1 7GU. Change date: 2019-03-03. 2019-03-03 View Report
Officers. Officer name: Gizem Telli. Termination date: 2019-02-15. 2019-03-03 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-11-05 View Report
Officers. Appointment date: 2018-10-15. Officer name: Mr Bahadir Telli. 2018-10-30 View Report
Address. New address: 1 B Marrtree Business Park Silk Road Doncaster DN2 4BQ. Change date: 2018-10-02. Old address: 1B Marrtree Business Park Silk Road Doncaster DN2 4BQ England. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-10-02 View Report
Address. New address: 1B Marrtree Business Park Silk Road Doncaster DN2 4BQ. Change date: 2018-10-02. Old address: 1 Dunniwood Drive Castleford WF10 5EW England. 2018-10-02 View Report
Officers. Appointment date: 2018-09-25. Officer name: Mrs Gizem Telli. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Officer name: Timothy John Snaith. Termination date: 2018-04-19. 2018-04-24 View Report
Officers. Change date: 2018-04-06. Officer name: Mr Paul Shea. 2018-04-06 View Report
Confirmation statement. Statement with updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-12-08 View Report
Officers. Officer name: Mr Timothy John Snaith. Appointment date: 2017-11-01. 2017-11-08 View Report
Mortgage. Charge number: 095159030001. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-03-31 View Report
Mortgage. Charge number: 095159030001. Charge creation date: 2017-02-16. 2017-02-16 View Report
Address. Old address: The Folly Church Croft Lofthouse Wakefield WF3 3SG. Change date: 2016-11-02. New address: 1 Dunniwood Drive Castleford WF10 5EW. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Address. Old address: 37 Cricketers Approach Wrenthrope Wakefield WF2 0JH United Kingdom. Change date: 2016-02-05. New address: The Folly Church Croft Lofthouse Wakefield WF3 3SG. 2016-02-05 View Report
Incorporation. Capital: GBP 1 2015-03-28 View Report