Date | Description |
2023-09-07 |
update account_ref_day 31 => 30 |
2023-09-07 |
update account_ref_month 3 => 9 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN DACK / 01/08/2023 |
2023-08-03 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-07-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-04-02 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-06-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/04/22 |
2023-06-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22 |
2023-06-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22 |
2023-06-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/04/22 |
2023-06-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22 |
2023-06-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-07 |
update num_mort_charges 10 => 11 |
2021-12-07 |
update num_mort_outstanding 5 => 1 |
2021-12-07 |
update num_mort_satisfied 5 => 10 |
2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790011 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790006 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790007 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790008 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790009 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790010 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2021-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update num_mort_charges 9 => 10 |
2020-12-07 |
update num_mort_outstanding 4 => 5 |
2020-10-30 |
update num_mort_charges 8 => 9 |
2020-10-30 |
update num_mort_outstanding 3 => 4 |
2020-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790010 |
2020-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790009 |
2020-08-09 |
update account_ref_month 12 => 3 |
2020-08-09 |
update num_mort_outstanding 4 => 3 |
2020-08-09 |
update num_mort_satisfied 4 => 5 |
2020-07-28 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790004 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
2020-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PREMIER TECHNICAL SERVICES GROUP PLC / 01/08/2019 |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COLLEY |
2019-12-07 |
update num_mort_charges 7 => 8 |
2019-12-07 |
update num_mort_outstanding 3 => 4 |
2019-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790008 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update num_mort_charges 5 => 7 |
2019-11-07 |
update num_mort_outstanding 1 => 3 |
2019-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790007 |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BEDFORD |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790006 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update num_mort_outstanding 3 => 1 |
2019-10-07 |
update num_mort_satisfied 2 => 4 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028119790005 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-05-07 |
update num_mort_charges 4 => 5 |
2019-05-07 |
update num_mort_outstanding 2 => 3 |
2019-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
2019-04-04 |
update statutory_documents ALTER ARTICLES 22/03/2019 |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790005 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
update num_mort_charges 3 => 4 |
2017-08-07 |
update num_mort_outstanding 1 => 2 |
2017-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028119790004 |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-04-13 |
update statutory_documents 05/04/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-08 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-10 |
update statutory_documents 05/04/15 FULL LIST |
2015-01-27 |
update statutory_documents ADOPT ARTICLES 10/12/2010 |
2014-11-07 |
update account_category SMALL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
delete address 13 FLEMMING COURT WHISTLER DRIVE CASTLEFORD WEST YORKSHIRE UNITED KINGDOM WF10 5HW |
2014-05-07 |
insert address 13 FLEMMING COURT WHISTLER DRIVE CASTLEFORD WEST YORKSHIRE WF10 5HW |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-05-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-04-07 |
update statutory_documents 05/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-02 |
insert company_previous_name THOR LIGHTNING PROTECTION LIMITED |
2013-07-02 |
update name THOR LIGHTNING PROTECTION LIMITED => PTSG ELECTRICAL SERVICES LIMITED |
2013-06-28 |
update statutory_documents COMPANY NAME CHANGED THOR LIGHTNING PROTECTION LIMITED
CERTIFICATE ISSUED ON 28/06/13 |
2013-06-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-25 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-09 |
update statutory_documents 05/04/13 FULL LIST |
2013-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SHARP / 19/03/2013 |
2012-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-18 |
update statutory_documents 05/04/12 FULL LIST |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
C/O NCM LTD
UNIT 13 FLEMMING COURT
WHISTLER DRIVE
CASTLEFORD
WEST YORKSHIRE
WF10 5HW
ENGLAND |
2011-11-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEVEN DACK |
2011-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-05 |
update statutory_documents 05/04/11 FULL LIST |
2011-01-27 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2011-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-12-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-12-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED MISS SALLY SHARP |
2010-12-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE |
2010-12-21 |
update statutory_documents SECRETARY APPOINTED MR ADAM JOHN COATES |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN COATES |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLEY |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG FINNEY |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARNETT |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA BARNETT |
2010-12-16 |
update statutory_documents SUB-DIVISION
10/12/10 |
2010-12-16 |
update statutory_documents SUB-DIVISION
10/12/10 |
2010-12-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-12-14 |
update statutory_documents CURRSHO FROM 31/03/2011 TO 31/12/2010 |
2010-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM
UNIT 43 WINPENNY ROAD
PARKHOUSE INDUSTRIAL ESTATE EAST
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7RH |
2010-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-10-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-10-20 |
update statutory_documents 20/10/10 STATEMENT OF CAPITAL GBP 895.0 |
2010-10-20 |
update statutory_documents 20/10/10 STATEMENT OF CAPITAL GBP 898.0 |
2010-10-15 |
update statutory_documents 06/04/10 FULL LIST |
2010-09-27 |
update statutory_documents 10/09/2010 |
2010-09-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 05/04/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MARTIN FINNEY / 05/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLEY / 05/04/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BARNETT / 05/04/2010 |
2009-12-06 |
update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010 |
2009-11-03 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
75 ST JOHN STREET
HANLEY
STOKE ON TRENT
STAFFORDSHIRE ST1 2HX |
2007-05-24 |
update statutory_documents RETURN MADE UP TO 05/04/07; CHANGE OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-06 |
update statutory_documents £ SR 50@1
31/07/05 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 05/04/06; CHANGE OF MEMBERS |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-18 |
update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/03 |
2004-03-03 |
update statutory_documents £ NC 1000/3000
01/10/0 |
2004-03-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-17 |
update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
2000-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-04 |
update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
1999-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-05-12 |
update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
1998-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS |
1997-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS |
1996-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-05-09 |
update statutory_documents RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS |
1995-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-05-02 |
update statutory_documents RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS |
1994-08-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-08-02 |
update statutory_documents RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS |
1993-05-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-04-29 |
update statutory_documents SECRETARY RESIGNED |
1993-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |