PATMOS CONSULTANTS LIMITED

06583474
12 OLD MILLS INDUSTRIAL ESTATE PAULTON BRISTOL UNITED KINGDOM BS39 7SU

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
26 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2022 accounts Annual Accounts 5 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2021 accounts Annual Accounts 6 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2020 officers Change of particulars for director (Mr Simon Andrew Roper) 2 Buy now
31 Jan 2020 officers Termination of appointment of secretary (John Fuller) 1 Buy now
31 Jan 2020 officers Termination of appointment of director (Claire Louise Small) 1 Buy now
31 Jan 2020 officers Appointment of secretary (Mr Benjamin Curtis) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Simon Andrew Roper) 2 Buy now
05 Nov 2019 accounts Annual Accounts 5 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2019 accounts Annual Accounts 7 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 accounts Annual Accounts 7 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 accounts Annual Accounts 9 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2016 accounts Annual Accounts 6 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 accounts Annual Accounts 7 Buy now
01 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 officers Appointment of director (Claire Small) 4 Buy now
21 Nov 2013 officers Appointment of secretary (John Fuller) 3 Buy now
21 Nov 2013 officers Termination of appointment of director (Louis Triay) 2 Buy now
21 Nov 2013 officers Termination of appointment of secretary (Jordan Cosec Limited) 3 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2013 accounts Annual Accounts 1 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 8 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
08 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
17 Sep 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
17 Sep 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
17 Sep 2008 officers Secretary appointed jordan cosec LIMITED 2 Buy now
17 Sep 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
17 Sep 2008 officers Director appointed louis bernard triay 2 Buy now
17 Sep 2008 capital Ad 03/09/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
02 May 2008 incorporation Incorporation Company 19 Buy now