TM01 |
Director's appointment terminated on Tue, 10th Oct 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Oct 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Aug 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Aug 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jul 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Aug 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st May 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England on Mon, 12th Jul 2021 to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Mar 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Wed, 30th Sep 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Mar 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England on Tue, 3rd Dec 2019 to 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pressure Technologies Plc Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on Tue, 11th Jun 2019 to 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jun 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jun 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089890560002, created on Mon, 3rd Jun 2019
filed on: 7th, June 2019
| mortgage
|
Free Download
(30 pages)
|
AA |
Small company accounts made up to Sat, 29th Sep 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(32 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Feb 2018 new director was appointed.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Oct 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Jul 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Feb 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 1st Oct 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 3rd Oct 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Nov 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Nov 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 30th Jun 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from . Meadowhall Road Sheffield South Yorkshire S9 1BT United Kingdom on Tue, 14th Apr 2015 to C/O Pressure Technologies Plc Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Apr 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 1.00 GBP
capital
|
|
AP01 |
On Tue, 6th Jan 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089890560001, created on Wed, 31st Dec 2014
filed on: 31st, December 2014
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Protection House 16-17 East Parade Leeds West Yorkshire on Tue, 23rd Sep 2014 to . Meadowhall Road Sheffield South Yorkshire S9 1BT
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Sep 2014
filed on: 23rd, September 2014
| resolution
|
|
CERTNM |
Company name changed hlwkh 565 LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 30th Sep 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Sep 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(29 pages)
|