(TM01) Director's appointment was terminated on 2023-10-10
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-10
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-12 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-08-11 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-08-08
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-18
filed on: 9th, August 2022
| officers
|
Free Download
(3 pages)
|
(CH01) On 2022-08-03 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-05-31
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Griffin House 135 High Street Crawley West Sussex RH10 1DQ. Change occurred on 2021-07-12. Company's previous address: 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England.
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-06-06 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-22
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2020-09-30 (was 2020-12-31).
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-30
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH. Change occurred on 2019-12-03. Company's previous address: 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-03
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF. Change occurred on 2019-06-11. Company's previous address: C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-03
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-09-29
filed on: 29th, May 2019
| accounts
|
Free Download
(51 pages)
|
(AP01) New director was appointed on 2018-10-01
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-10-01
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-12
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-09-30
filed on: 24th, January 2018
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on 2017-10-13
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-07-28
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-27
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-10-01
filed on: 14th, February 2017
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-10
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-10-03
filed on: 29th, February 2016
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2015-11-30
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-30
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-11-27
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-02
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-09-30 to 2015-09-30
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-10
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH. Change occurred on 2015-04-15. Company's previous address: Meadowhall Road Sheffield South Yorkshire S9 1BT United Kingdom.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-06
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pressure technologies alternative energy division LIMITEDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-25
filed on: 25th, September 2014
| resolution
|
|
(AD01) New registered office address Meadowhall Road Sheffield South Yorkshire S9 1BT. Change occurred on 2014-09-05. Company's previous address: Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR.
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-01
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hlwkh 564 LIMITEDcertificate issued on 01/09/14
filed on: 1st, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 2015-04-30 to 2014-09-30
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-01
filed on: 1st, September 2014
| resolution
|
|
(AP01) New director was appointed on 2014-09-01
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-09-01
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-01
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(29 pages)
|