PTSG BUILDING ACCESS SPECIALISTS LIMITED

08950738
13 FLEMMING COURT, WHISTLER DRIVE GLASSHOUGHTON CASTLEFORD WF10 5HW

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 22 Buy now
21 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 74 Buy now
21 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
21 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
13 Aug 2024 officers Termination of appointment of director (Adam John Coates) 1 Buy now
13 Aug 2024 officers Appointment of director (Mr Nikhil Madhukar Varty) 2 Buy now
13 Aug 2024 officers Appointment of director (Mr John Alexander Irvine) 2 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jun 2023 accounts Annual Accounts 17 Buy now
15 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 02/04/22 52 Buy now
15 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 02/04/22 1 Buy now
15 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 02/04/22 3 Buy now
05 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 02/04/22 3 Buy now
05 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 02/04/22 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 20 Buy now
30 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 47 Buy now
05 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
05 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
27 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 19 Buy now
06 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 37 Buy now
06 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
06 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
06 Oct 2020 mortgage Registration of a charge 114 Buy now
28 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2019 mortgage Registration of a charge 113 Buy now
14 Oct 2019 mortgage Registration of a charge 42 Buy now
10 Oct 2019 officers Termination of appointment of director (Sally Ann Bedford) 1 Buy now
10 Oct 2019 officers Appointment of director (Mr Adam John Coates) 2 Buy now
01 Oct 2019 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2019 accounts Annual Accounts 18 Buy now
27 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 85 Buy now
27 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
27 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2019 incorporation Memorandum Articles 25 Buy now
04 Apr 2019 resolution Resolution 3 Buy now
02 Apr 2019 mortgage Registration of a charge 45 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 18 Buy now
20 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 78 Buy now
19 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
02 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
12 Jul 2017 mortgage Registration of a charge 27 Buy now
15 Jun 2017 officers Termination of appointment of director (Robin Alistair Dinmore) 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 22 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 16 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2014 mortgage Registration of a charge 23 Buy now
01 Sep 2014 mortgage Registration of a charge 23 Buy now
14 Jul 2014 officers Appointment of director (Robin Alistair Dinmore) 3 Buy now
01 Jul 2014 officers Appointment of director (Mrs Sally Ann Bedford) 2 Buy now
20 Mar 2014 incorporation Incorporation Company 32 Buy now