Date | Description |
2025-03-01 |
insert address 13 Flemming Court, Whistler Drive, Castleford WF10 5HW |
2025-03-01 |
insert phone 6005074 |
2025-03-01 |
insert registration_number 6005074 |
2024-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940011 |
2024-11-07 |
update statutory_documents CURREXT FROM 30/09/2024 TO 31/12/2024 |
2024-10-26 |
delete otherexecutives John Foley |
2024-10-26 |
delete otherexecutives Roger Teasdale |
2024-10-26 |
insert chieflegalofficer Victoria Moore |
2024-10-26 |
insert cio Phil Brown |
2024-10-26 |
insert managingdirector Bill Taylor |
2024-10-26 |
insert otherexecutives Simon Taylor |
2024-10-26 |
insert vpsales Andrew Dack |
2024-10-26 |
delete alias PTSG Fire Solutions Ltd |
2024-10-26 |
delete alias PTSG Water Treatment Ltd |
2024-10-26 |
delete person John Foley |
2024-10-26 |
delete person Roger Teasdale |
2024-10-26 |
delete phone +001 234 56 78 |
2024-10-26 |
insert person Andrew Dack |
2024-10-26 |
insert person Bill Taylor |
2024-10-26 |
insert person Chris Peirce |
2024-10-26 |
insert person Eugene Boyle |
2024-10-26 |
insert person Heath Ralphson |
2024-10-26 |
insert person Phil Brown |
2024-10-26 |
insert person Simon Taylor |
2024-10-26 |
insert person Victoria Moore |
2024-10-26 |
insert person Wayne Davies |
2024-10-26 |
update person_description Paul Teasdale => Paul Teasdale |
2024-08-24 |
delete source_ip 104.18.6.129 |
2024-08-24 |
delete source_ip 104.18.7.129 |
2024-08-24 |
insert source_ip 172.64.150.254 |
2024-08-24 |
insert source_ip 104.18.37.2 |
2024-08-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER IRVINE |
2024-08-13 |
update statutory_documents DIRECTOR APPOINTED MR NIKHIL MADHUKAR VARTY |
2024-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM COATES |
2024-08-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/23 |
2024-08-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/23 |
2024-08-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/23 |
2024-08-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/23 |
2024-08-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/23 |
2024-08-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/23 |
2024-08-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/23 |
2024-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, NO UPDATES |
2024-07-24 |
delete source_ip 172.64.149.2 |
2024-07-24 |
delete source_ip 104.18.38.254 |
2024-07-24 |
insert source_ip 104.18.6.129 |
2024-07-24 |
insert source_ip 104.18.7.129 |
2024-04-15 |
delete chro Joanne Mansell |
2024-04-15 |
delete person Joanne Mansell |
2024-03-14 |
delete cio James Fleming |
2024-03-14 |
delete person James Fleming |
2023-09-24 |
insert chro Joanne Mansell |
2023-09-24 |
insert person Joanne Mansell |
2023-09-24 |
update person_description Paul Teasdale => Paul Teasdale |
2023-08-22 |
delete ceo Paul Teasdale |
2023-08-22 |
delete cfo Mark Watford |
2023-08-22 |
delete chairman John Foley |
2023-08-22 |
insert ceo Nikhil Varty |
2023-08-22 |
insert cfo John Irvine |
2023-08-22 |
insert chairman Paul Teasdale |
2023-08-22 |
insert cio James Fleming |
2023-08-22 |
insert otherexecutives John Foley |
2023-08-22 |
delete person Mark Watford |
2023-08-22 |
insert person James Fleming |
2023-08-22 |
insert person John Irvine |
2023-08-22 |
insert person Nikhil Varty |
2023-08-22 |
update person_description Paul Teasdale => Paul Teasdale |
2023-08-22 |
update person_title John Foley: Chairman; Member of the Senior Team => Non - Executive Director |
2023-08-22 |
update person_title Paul Teasdale: Chief Executive; Co - Founder of the Group; MacLellan As Managing Director; Member of the Senior Team => Co - Founder of the Group; Executive Chairman; MacLellan As Managing Director |
2023-08-22 |
update person_title Roger Teasdale: Chartered Accountant; Group Managing Director; Member of the Senior Team => Chartered Accountant; Non - Executive Director |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update account_ref_month 3 => 9 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES |
2023-07-20 |
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 |
2023-06-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/04/22 |
2023-06-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/04/22 |
2023-06-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/22 |
2023-06-16 |
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 |
2023-05-05 |
delete source_ip 104.18.12.210 |
2023-05-05 |
delete source_ip 104.18.13.210 |
2023-05-05 |
insert source_ip 172.64.149.2 |
2023-05-05 |
insert source_ip 104.18.38.254 |
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 |
2023-03-03 |
delete source_ip 172.64.147.54 |
2023-03-03 |
delete source_ip 104.18.40.202 |
2023-03-03 |
insert source_ip 104.18.12.210 |
2023-03-03 |
insert source_ip 104.18.13.210 |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FOLEY |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES |
2022-04-20 |
delete source_ip 104.18.12.242 |
2022-04-20 |
delete source_ip 104.18.13.242 |
2022-04-20 |
insert source_ip 172.64.147.54 |
2022-04-20 |
insert source_ip 104.18.40.202 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-19 |
delete alias PTSG LTD |
2021-12-19 |
delete casestudy_pages_linkeddomain mercury-web.co.uk |
2021-12-19 |
delete casestudy_pages_linkeddomain wpdownloadmanager.com |
2021-12-19 |
delete index_pages_linkeddomain wpdownloadmanager.com |
2021-12-19 |
delete management_pages_linkeddomain mercury-web.co.uk |
2021-12-19 |
delete management_pages_linkeddomain wpdownloadmanager.com |
2021-12-19 |
insert alias PTSG Water Treatment Ltd |
2021-12-19 |
insert phone +001 234 56 78 |
2021-12-19 |
update person_description Paul Teasdale => Paul Teasdale |
2021-12-07 |
update num_mort_charges 9 => 10 |
2021-12-07 |
update num_mort_outstanding 3 => 1 |
2021-12-07 |
update num_mort_satisfied 6 => 9 |
2021-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940010 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940007 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940008 |
2021-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940009 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES |
2021-06-25 |
delete associated_investor Warburg Pincus |
2021-06-25 |
insert address 1, Earlstrees Court
Earlstrees Industrial Estate
Corby
NN17 4AX |
2021-06-25 |
insert address 18-20 Eagle St
Glasgow
G4 9XA |
2021-06-25 |
insert address Limosa House
Forward Point
Tan House Lane
Widnes WA8 0SL |
2021-06-25 |
insert phone 0141 212 7247 |
2021-06-25 |
insert phone 0151 257 9302 |
2021-06-25 |
insert phone 01536 650 722 |
2021-05-22 |
insert associated_investor Warburg Pincus |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2021-04-06 |
delete address The Beehive Building
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 OPA |
2021-04-06 |
delete address UK Distribution Centre
Unit 4
Sterling Business Park
Carr Wood Road
Castleford
WF10 4PS |
2021-04-06 |
delete address Unit 4 Coach House Mews
217 Long Lane
London
SE1 4PR |
2021-04-06 |
delete phone +44 (0) 161 871 2970 |
2021-04-06 |
insert address 219 Long Lane
Bermondsey
London
SE1 4PB |
2021-04-06 |
insert phone 0161 871 2970 |
2021-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-01-27 |
delete address Unit 6
Whitegate Business Centre
Jardine Way
Chadderton
OL9 9JT |
2021-01-27 |
delete source_ip 134.213.56.241 |
2021-01-27 |
insert source_ip 104.18.12.242 |
2021-01-27 |
insert source_ip 104.18.13.242 |
2020-12-07 |
update num_mort_charges 8 => 9 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-07 |
delete address 219 Long Lane
Bermondsey
London
SE1 4PB |
2020-10-07 |
delete address 2a Norbury Crescent
Norbury
London
SW16 4JU |
2020-10-07 |
delete address 320 New North Road
Hainault
London
IG6 3ES |
2020-10-07 |
insert address 320 New North Road
ILFORD
IG6 3BZ |
2020-10-07 |
insert address Unit 10 Rotherhithe
Business Estate
Rotherhithe New Road
Bermondsey
London SE16 3EH |
2020-10-07 |
insert address Unit 4 Coach House Mews
217 Long Lane
London
SE1 4PR |
2020-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940009 |
2020-08-09 |
update account_ref_month 12 => 3 |
2020-08-09 |
update num_mort_outstanding 3 => 2 |
2020-08-09 |
update num_mort_satisfied 5 => 6 |
2020-08-07 |
insert about_pages_linkeddomain wpdownloadmanager.com |
2020-08-07 |
insert career_pages_linkeddomain wpdownloadmanager.com |
2020-08-07 |
insert casestudy_pages_linkeddomain wpdownloadmanager.com |
2020-08-07 |
insert contact_pages_linkeddomain wpdownloadmanager.com |
2020-08-07 |
insert index_pages_linkeddomain wpdownloadmanager.com |
2020-08-07 |
insert management_pages_linkeddomain wpdownloadmanager.com |
2020-08-07 |
insert service_pages_linkeddomain wpdownloadmanager.com |
2020-07-28 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PREMIER TECHNICAL SERVICES GROUP PLC / 01/08/2019 |
2020-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940005 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-01 |
delete source_ip 95.138.147.90 |
2020-02-01 |
insert source_ip 134.213.56.241 |
2019-12-07 |
update num_mort_charges 7 => 8 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940008 |
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 6 => 7 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY BEDFORD |
2019-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940007 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update num_mort_outstanding 4 => 1 |
2019-10-07 |
update num_mort_satisfied 2 => 5 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940004 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032338940006 |
2019-09-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-09-02 |
delete alias PTSG PLC |
2019-09-02 |
delete index_pages_linkeddomain t.co |
2019-09-02 |
insert alias PTSG LTD |
2019-09-02 |
insert alias Premier Technical Services Group Ltd |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2019-06-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-06-18 |
update statutory_documents SOLVENCY STATEMENT DATED 18/06/19 |
2019-06-18 |
update statutory_documents REDUCE ISSUED CAPITAL 18/06/2019 |
2019-06-18 |
update statutory_documents 18/06/19 STATEMENT OF CAPITAL GBP 250000 |
2019-06-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-05-07 |
update num_mort_charges 5 => 6 |
2019-05-07 |
update num_mort_outstanding 3 => 4 |
2019-04-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-04-04 |
update statutory_documents ALTER ARTICLES 22/03/2019 |
2019-04-01 |
update person_description Michael Higgins => Michael Higgins |
2019-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940006 |
2019-02-19 |
update website_status FlippedRobots => OK |
2019-02-19 |
delete fax 0114 242 2440 |
2019-02-19 |
delete phone 0114 256 1197 |
2019-02-19 |
insert address 320 New North Road
Hainault
London
IG6 3ES |
2019-02-19 |
insert address 9E Nuffield Trade Park
Nuffield Way
Abingdon
OX14 1RL |
2019-02-19 |
insert address Fairbourne Drive
Atterbury
Milton Keynes
MK10 9RG |
2019-02-19 |
insert address Hello House
135 Somerford Road
Christchurch
BH23 3PY |
2019-02-19 |
insert address Heol Persondy
Aberkenfig
Bridgend
CF32 9TF |
2019-02-19 |
insert address Little Bridge Business Park
Oil Mill Lane
Clyst St Mary
Exeter
EX5 1AU |
2019-02-19 |
insert address North Warehouse
Gloucester Docks
Gloucester
GL1 2FB |
2019-02-19 |
insert address Northern Perimeter Road West
Heathrow Airport
Hounslow
TW6 2EQ |
2019-02-19 |
insert address Richardson 1
The Town Hall Chambers
High Street East
Wallsend
NE28 7AT |
2019-02-19 |
insert address Suite 128 The White House
Wilderspool Business Park
Greenhall Avenue
Warrington
WA4 6HL |
2019-02-19 |
insert address The Walnut Yard
Gelscoe Lane
Diseworth
DE74 2AN |
2019-02-19 |
insert address Unit 4 Rotunda Business Centre
Thorncliffe
Chapeltown
Sheffield
S35 2PG |
2019-02-19 |
insert address University Road
Off Gibbet Hill Lane
Warwick
CV4 7AL |
2019-02-19 |
insert fax +44 (0) 114 240 2171 |
2019-02-19 |
insert fax +44 (0) 114 242 2440 |
2019-02-19 |
insert fax 01235 834450 |
2019-02-19 |
insert fax 01392 875546 |
2019-02-19 |
insert fax 0207 236 0655 |
2019-02-19 |
insert phone +44 (0) 114 256 1197 |
2019-02-19 |
insert phone +44 (0) 114 257 2080 |
2019-02-19 |
insert phone 01202 007721 |
2019-02-19 |
insert phone 01235 862456 |
2019-02-19 |
insert phone 01392 874455 |
2019-02-19 |
insert phone 0191 500 9758 |
2019-02-19 |
insert phone 01925 438012 |
2019-02-19 |
insert phone 01926 485080 |
2019-02-19 |
insert phone 0207 256 8035 |
2019-02-19 |
insert phone 0208 564 8752 |
2019-02-19 |
insert phone 02920 029717 |
2019-01-21 |
update website_status OK => FlippedRobots |
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 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-08-05 |
insert address Unit 12, Viewpoint
Boxley Road
Maidstone
Kent
ME14 2DZ |
2018-08-05 |
insert phone +44 (0) 800 043 1974 |
2018-02-21 |
insert otherexecutives Michael Higgins |
2018-02-21 |
insert person Michael Higgins |
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 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-02 |
delete otherexecutives Roger McDowell |
2017-10-02 |
delete person Roger McDowell |
2017-08-22 |
insert contact_pages_linkeddomain bestservices.co.uk |
2017-08-22 |
insert service_pages_linkeddomain bestservices.co.uk |
2017-08-07 |
update num_mort_charges 4 => 5 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2017-07-23 |
insert address Alma House
Grimshaw Lane
Middleton
Manchester
M24 1GQ |
2017-07-23 |
insert address Bridge Farm Barn
Woodhill Road, Sandon
Chelmsford
Essex
CM2 7SB |
2017-07-23 |
insert address MCF Complex
New Road
Kidderminster
Worcestershire
DY10 1AQ |
2017-07-23 |
insert address Unit 6C Netherdale Road
Netherton Ind. Est.
Wishaw
North Lanarkshire
ML2 0ER |
2017-07-23 |
insert fax +44 (0) 1562 829286 |
2017-07-23 |
insert fax +44 (0) 161 655 3001 |
2017-07-23 |
insert fax +44 (0) 1698 355025 |
2017-07-23 |
insert phone +44 (0) 1245 658133 |
2017-07-23 |
insert phone +44 (0) 1562 829565 |
2017-07-23 |
insert phone +44 (0) 161 655 3000 |
2017-07-23 |
insert phone +44 (0) 1698 374101 |
2017-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940005 |
2017-06-19 |
delete address 10 Dunlop Road
Hadleigh Road Indl Estate
Ipswich
IP2 0UG |
2017-06-19 |
delete address 101 Lockhurst Lane
Coventry
CV6 5SF |
2017-06-19 |
delete address Unit 4
Greens Road
Dereham
Norfolk
NR20 3TG |
2017-06-19 |
delete fax +44 (0) 1362 695 137 |
2017-06-19 |
delete phone +44 (0) 1362 699 387 |
2017-06-19 |
delete phone +44 (0) 1473 230 581 |
2017-06-19 |
delete phone +44 (0) 2476 668 592 |
2017-06-19 |
update person_description Alan Howarth => Alan Howarth |
2017-06-19 |
update person_description Roger McDowell => Roger McDowell |
2017-02-13 |
insert address 11 - 14 Flemming Court
Whistler Drive
Glasshoughton
Castleford
WF10 5HW |
2017-01-13 |
delete source_ip 83.138.130.178 |
2017-01-13 |
insert source_ip 95.138.147.90 |
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 |
2016-12-06 |
delete address 13 - 14 Flemming Court
Whistler Drive
Glasshoughten
Castleford
WF10 5HW |
2016-12-06 |
delete address UK Distribution Centre
Unit 4
Pioneer Way
Castleford
West Yorkshire
WF10 5QG |
2016-12-06 |
insert address UK Distribution Centre
Unit 4
Sterling Business Park
Carr Wood Road
Castleford
WF10 4PS |
2016-10-16 |
insert about_pages_linkeddomain mercury-web.co.uk |
2016-10-16 |
insert career_pages_linkeddomain mercury-web.co.uk |
2016-10-16 |
insert casestudy_pages_linkeddomain mercury-web.co.uk |
2016-10-16 |
insert contact_pages_linkeddomain mercury-web.co.uk |
2016-10-16 |
insert index_pages_linkeddomain mercury-web.co.uk |
2016-10-16 |
insert management_pages_linkeddomain mercury-web.co.uk |
2016-10-16 |
insert service_pages_linkeddomain mercury-web.co.uk |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-18 |
delete address Business Park
Coventry
CV6 5BP |
2016-09-18 |
insert address 101 Lockhurst Lane
Coventry
CV6 5SF |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-08-07 |
update num_mort_charges 3 => 4 |
2016-08-07 |
update num_mort_outstanding 1 => 2 |
2016-07-21 |
insert address Unit 1 Bridge Trading Estate
Bolton Road
Bury
BL8 2AQ |
2016-07-21 |
insert address Unit 6
Whitegate Business Centre
Jardine Way
Chadderton
OL9 9JT |
2016-07-21 |
insert phone +44 (0) 161 871 2970 |
2016-07-21 |
insert phone +44 (0) 800 917 3065 |
2016-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032338940004 |
2016-06-23 |
insert alias PTSG Access and Safety Ltd |
2016-06-23 |
insert alias PTSG Electrical Services Ltd |
2016-06-23 |
insert alias PTSG High Level Cleaning Ltd |
2016-06-23 |
insert alias PTSG Training Solutions Ltd |
2016-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FOLEY / 01/02/2016 |
2016-02-27 |
delete address Unit 7
West Yoke Farm
Michaels Lane
Ash
Kent
TN15 7EP |
2016-02-27 |
delete email ac..@ptsg.co.uk |
2016-02-27 |
delete email el..@ptsg.co.uk |
2016-02-27 |
delete email hi..@ptsg.co.uk |
2016-02-27 |
delete phone +44 (0) 1376 504 183 |
2016-02-27 |
insert address 219 Long Lane
Bermondsey
London
SE1 4PB |
2016-02-27 |
insert address The Beehive Building
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 OPA |
2016-02-27 |
insert address Unit 34
Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX |
2016-02-27 |
insert fax 0114 242 2440 |
2016-02-27 |
insert phone +44 (0) 1376 503 330 |
2016-02-27 |
insert phone +44 (0) 845 074 2758 |
2016-02-27 |
insert phone 0114 256 1197 |
2016-01-29 |
delete address Unit 17
Easter Inch
Bathgate
Edinburgh
EH48 2EH |
2016-01-29 |
delete fax +44 (0) 1506 657 313 |
2016-01-29 |
delete phone +44 (0) 1506 657 312 |
2016-01-29 |
insert address Business Park
Coventry
CV6 5BP |
2016-01-29 |
insert address Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN |
2016-01-29 |
insert phone +44 (0) 1314 401 991 |
2016-01-29 |
insert phone +44 (0) 1376 504 183 |
2016-01-29 |
insert phone +44 (0) 2476 668 592 |
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 |
2015-10-27 |
insert address 13 - 14 Flemming Court
Whistler Drive
Glasshoughten
Castleford
WF10 5HW |
2015-10-27 |
insert address 78/82 Carnethie Street
Rosewell
Midlothian
EH24 9AW |
2015-10-27 |
insert address Unit 4
Greens Road
Dereham
Norfolk
NR20 3TG |
2015-10-27 |
insert address Unit 43
Parkhouse Indl Estate East
Winpenny Road
Newcastle Under Lyme
Staffordshire
ST5 7RH |
2015-10-27 |
insert address Unit 7
West Yoke Farm
Michaels Lane
Ash
Kent
TN15 7EP |
2015-10-12 |
update statutory_documents ADOPT ARTICLES 22/01/2015 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-27 |
update statutory_documents ADOPT ARTICLES 22/01/2015 |
2015-08-27 |
update statutory_documents 22/01/15 STATEMENT OF CAPITAL GBP 250001 |
2015-08-11 |
update statutory_documents 25/07/15 FULL LIST |
2015-08-04 |
delete index_pages_linkeddomain mercury-design.co.uk |
2015-07-07 |
delete career_pages_linkeddomain mercury-marketing.co.uk |
2015-07-07 |
delete index_pages_linkeddomain mercury-marketing.co.uk |
2015-07-07 |
delete index_pages_linkeddomain youtube.com |
2015-07-07 |
insert index_pages_linkeddomain mercury-design.co.uk |
2015-07-07 |
insert index_pages_linkeddomain t.co |
2015-03-11 |
delete alias PTSG Access and Safety Ltd |
2015-03-11 |
delete alias Premier Technical Services Group Ltd |
2015-03-11 |
insert alias Premier Technical Services Group PLC |
2014-11-07 |
update account_category MEDIUM => 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 |
2014-08-07 |
delete address 13-14 FLEMMING COURT CASTLEFORD WEST YORKSHIRE UNITED KINGDOM WF10 5HW |
2014-08-07 |
insert address 13-14 FLEMMING COURT CASTLEFORD WEST YORKSHIRE WF10 5HW |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-08-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-07-25 |
update statutory_documents 25/07/14 FULL LIST |
2014-04-07 |
update website_status FlippedRobots => OK |
2014-04-07 |
insert index_pages_linkeddomain twitter.com |
2014-04-07 |
update robots_txt_status www.ptsg.co.uk: 404 => 200 |
2014-03-26 |
update website_status OK => FlippedRobots |
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 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-09-23 |
delete address 12A Hazel Street, Bulwell
Nottingham, United Kingdom
NG6 8EA |
2013-09-23 |
delete fax +44 (0) 115 975 8821 |
2013-09-23 |
delete fax +44 (0) 845 602 9473 |
2013-09-23 |
delete phone +44 (0) 845 602 9474 |
2013-09-23 |
insert address Unit 16 & 17
H2O Business Park
Lakeview Drive
Annesley
Nottingham
NG15 0HT |
2013-09-10 |
update statutory_documents SECRETARY APPOINTED MR ADAM JOHN COATES |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHIPLEY |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-07 |
update statutory_documents 25/07/13 FULL LIST |
2013-08-01 |
insert company_previous_name NATIONAL CRADLE MAINTENANCE LIMITED |
2013-08-01 |
update name NATIONAL CRADLE MAINTENANCE LIMITED => PTSG ACCESS AND SAFETY LIMITED |
2013-07-29 |
update statutory_documents COMPANY NAME CHANGED NATIONAL CRADLE MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 29/07/13 |
2013-07-08 |
delete person Thor Lightning |
2013-07-08 |
insert index_pages_linkeddomain mercury-design.co.uk |
2013-07-08 |
update robots_txt_status www.ptsg.co.uk: 200 => 404 |
2013-06-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-28 |
update statutory_documents CHANGE OF NAME 24/06/2013 |
2013-06-22 |
delete sic_code 2922 - Manufacture of lift & handling equipment |
2013-06-22 |
delete sic_code 7430 - Technical testing and analysis |
2013-06-22 |
insert sic_code 33190 - Repair of other equipment |
2013-06-22 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2013-06-22 |
insert sic_code 71200 - Technical testing and analysis |
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 |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-04-14 |
insert alias PTSG Ltd |
2013-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN SHARP / 18/03/2013 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-14 |
insert address 12A Hazel Street, Bulwell
Nottingham, United Kingdom
NG6 8EA |
2012-12-14 |
insert address Unit 4, Greens Road,
Dereham, Norfolk,
England, NR20 3TG |
2012-12-14 |
insert fax +44 (0) 115 975 8821 |
2012-12-14 |
insert fax +44 (0) 1362 695 137 |
2012-12-14 |
insert phone +44 (0) 115 975 8820 |
2012-12-14 |
insert phone +44 (0) 1362 699 387 |
2012-11-11 |
update person_title Paul Teasdale |
2012-10-25 |
update person_title Paul Teasdale |
2012-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-08-01 |
update statutory_documents 25/07/12 FULL LIST |
2011-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
13 FLEMMING COURT, WHISTLER
DRIVE, CASTLEFORD
WEST YORKSHIRE
WF10 5HW |
2011-08-08 |
update statutory_documents 25/07/11 FULL LIST |
2011-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM TEASDALE / 08/08/2011 |
2011-07-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN COATES |
2010-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-08-02 |
update statutory_documents 25/07/10 FULL LIST |
2010-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN GUY / 17/02/2010 |
2009-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY GUY / 24/07/2009 |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-07-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN BEARD |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents SECRETARY APPOINTED SALLY ANN GUY |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-01-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
2007-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM:
SUITE 3 DORSET HOUSE
25 DUKE STREET
CHELMSFORD
ESSEX CM1 1TB |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
61 BEDFORD STREET
LEAMINGTON SPA
WARWICKSHIRE CV32 5DN |
2007-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-05 |
update statutory_documents COMPANY NAME CHANGED
N.C.M. (INSTALLATIONS) LIMITED
CERTIFICATE ISSUED ON 05/10/04 |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-07-30 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-06-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2002-09-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
1999-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS |
1998-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-22 |
update statutory_documents RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS |
1996-09-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98 |
1996-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-14 |
update statutory_documents SECRETARY RESIGNED |
1996-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |