PTS STAFF LTD
Status | ACTIVE |
Company No. | 11594214 |
Category | Private Limited Company |
Incorporated | 28 Sep 2018 |
Age | 5 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PTS STAFF LTD is an active private limited company with number 11594214. It was incorporated 5 years, 8 months, 3 days ago, on 28 September 2018. The company address is Penrose House Penrose House, Banbury, OX16 9BE, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-19
Officer name: Anthony David Whiting
Documents
Change account reference date company current extended
Date: 19 Jan 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-18
Officer name: Mr Barry Wildsmith
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 12 May 2021
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-02
Psc name: Emfs Group Limited
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-02
Psc name: Event Fire Solutions Ltd
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Termination secretary company with name termination date
Date: 11 Feb 2021
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-02
Officer name: Whitley Stimpson Limited
Documents
Change account reference date company current extended
Date: 20 Oct 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-15
Old address: 18 Market Place Brackley Northamptonshire NN13 7DP England
New address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
Documents
Appoint corporate secretary company with name date
Date: 15 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-10-02
Officer name: Whitley Stimpson Limited
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Barlow
Appointment date: 2020-10-02
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-02
Officer name: Mr Barry Wildsmith
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Notification of a person with significant control
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Event Fire Solutions Ltd
Notification date: 2020-04-21
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-21
Psc name: Stephen Robert Whiteside
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-21
Psc name: Paul Arthur Whiting
Documents
Cessation of a person with significant control
Date: 27 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-21
Psc name: Anthony David Whiting
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Robert Whiteside
Change date: 2020-02-17
Documents
Change person director company with change date
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Robert Whiteside
Change date: 2020-02-17
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-09
Officer name: Mr Anthony David Whiting
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony David Whiting
Change date: 2020-01-09
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: 18 Market Place Brackley Northamptonshire NN13 7DP
Old address: PO Box Unit 325, Unit 325 Unit 325 Heyford Park Upper Heyford Oxfordshire OX25 5HD United Kingdom
Change date: 2019-10-17
Documents
Some Companies
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 07548840 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CEDAR COURT,LONDON,SE1 3GA
Number: | 06501324 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BEECH HALL ROAD,LONDON,E4 9NJ
Number: | 10693318 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ
Number: | 04294553 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A CARNBANE BUSINESS PARK,NEWRY,BT35 6QH
Number: | NI659573 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10888180 |
Status: | ACTIVE |
Category: | Private Limited Company |