PTM SOLUTIONS LIMITED

Hilton House, Block A Hilton House, Block A, Stockport, SK1 3NA, England
StatusACTIVE
Company No.09327661
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

PTM SOLUTIONS LIMITED is an active private limited company with number 09327661. It was incorporated 9 years, 7 months, 8 days ago, on 26 November 2014. The company address is Hilton House, Block A Hilton House, Block A, Stockport, SK1 3NA, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Mar 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: Office 229 275 Deansgate Manchester M3 4EL England

New address: Hilton House, Block a Lord Street Stockport SK1 3NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Baddeley

Appointment date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Baddeley

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mark Baddeley

Cessation date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Baddeley

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mark Baddeley

Appointment date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Malik Sachdev

Termination date: 2020-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mark Baddeley

Notification date: 2020-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Byron Malik Sachdev

Cessation date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

Old address: The Barn 16 Nascot Place Watford Herts WD17 4QT England

New address: Office 229 275 Deansgate Manchester M3 4EL

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford Hertfordshire WD24 4YY

New address: The Barn 16 Nascot Place Watford Herts WD17 4QT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Michael Davidson

Termination date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Byron Malik Sachdev

Appointment date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Allain Sirois

Termination date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Michael Davidson

Appointment date: 2015-02-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYAD HOLDINGS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10934754
Status:ACTIVE
Category:Private Limited Company

BG LETTINGS & MANAGEMENT LIMITED

25 HIGH STREET,ALDERSHOT,GU11 1BP

Number:09561751
Status:ACTIVE
Category:Private Limited Company

DESERTROSE LIMITED

1 VALLEY ROAD BRADFORD ROAD,WEST YORKSHIRE,BD19 3LU

Number:04107514
Status:ACTIVE
Category:Private Limited Company

FIRST TOWER DEVELOPMENTS LTD

CITYPOINT 2,GLASGOW,G4 0JY

Number:SC488414
Status:ACTIVE
Category:Private Limited Company

SKILLS AND EDUCATION GROUP AWARDS

ROBINS WOOD HOUSE,NOTTINGHAM,NG8 3NH

Number:04117784
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMASH PRODUCTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11920893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source