Product Development Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Product Development Limited
|
|
Last balance sheet date | 2024-04-30 | |
Trade Debtors | £41,971 | +61.06% |
Employees | £2 | 0% |
Total assets | £82,990 | +15.97% |
SKYPOINT SOLUTIONS LIMITED
PATHFINDER PRODUCT DEVELOPMENT LIMITED
Company type |
Private Limited Company, Active |
Company Number |
03888271 |
Record last updated |
Friday, September 6, 2024 2:17:47 PM UTC |
Official Address |
2 Haydock Park Gardens Newton Le Willows
There are 14 companies registered at this street
|
Locality |
Haydock |
Region |
St. Helens, England |
Postal Code |
WA120JF
|
Sector |
Repair of other equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 30, 2024 |
Appointment of a woman
|  |
Registry |
Jun 30, 2024 |
Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Member Of a Firm With 25-50% Of Voting Rights
|  |
Registry |
Dec 1, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Apr 17, 2014 |
Annual return
|  |
Financials |
Feb 5, 2014 |
Annual accounts
|  |
Registry |
Jan 10, 2013 |
Annual return
|  |
Financials |
Aug 22, 2012 |
Annual accounts
|  |
Registry |
Jan 20, 2012 |
Annual return
|  |
Financials |
Sep 1, 2011 |
Annual accounts
|  |
Registry |
Jan 11, 2011 |
Annual return
|  |
Financials |
Sep 17, 2010 |
Annual accounts
|  |
Registry |
Jan 4, 2010 |
Annual return
|  |
Registry |
Jan 4, 2010 |
Change of particulars for director
|  |
Financials |
Oct 13, 2009 |
Annual accounts
|  |
Registry |
May 25, 2009 |
Annual return
|  |
Financials |
Jan 23, 2009 |
Annual accounts
|  |
Financials |
Jan 11, 2008 |
Annual accounts 3888...
|  |
Registry |
Dec 18, 2007 |
Annual return
|  |
Financials |
Jan 25, 2007 |
Annual accounts
|  |
Registry |
Jan 9, 2007 |
Annual return
|  |
Registry |
Sep 29, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 13, 2006 |
Annual return
|  |
Financials |
Feb 7, 2006 |
Annual accounts
|  |
Financials |
Feb 21, 2005 |
Annual accounts 3888...
|  |
Registry |
Jan 17, 2005 |
Annual return
|  |
Registry |
Dec 24, 2003 |
Annual return 3888...
|  |
Financials |
Oct 7, 2003 |
Annual accounts
|  |
Registry |
Dec 11, 2002 |
Annual return
|  |
Financials |
Sep 30, 2002 |
Annual accounts
|  |
Registry |
Jan 2, 2002 |
Annual return
|  |
Financials |
Oct 9, 2001 |
Annual accounts
|  |
Registry |
Jan 23, 2001 |
Annual return
|  |
Registry |
Jan 23, 2001 |
Change of accounting reference date
|  |
Registry |
Apr 15, 2000 |
Memorandum of association
|  |
Registry |
Apr 11, 2000 |
Company name change
|  |
Registry |
Apr 10, 2000 |
Change of name certificate
|  |
Registry |
Jan 5, 2000 |
Appointment of a director
|  |
Registry |
Jan 5, 2000 |
Resignation of a director
|  |
Registry |
Jan 5, 2000 |
Appointment of a secretary
|  |
Registry |
Jan 5, 2000 |
Resignation of a secretary
|  |
Registry |
Dec 30, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 30, 1999 |
Change of accounting reference date
|  |
Registry |
Dec 30, 1999 |
Change in situation or address of registered office
|  |
Registry |
Dec 20, 1999 |
Memorandum of association
|  |
Registry |
Dec 16, 1999 |
Company name change
|  |
Registry |
Dec 15, 1999 |
Change of name certificate
|  |
Registry |
Dec 14, 1999 |
Change in situation or address of registered office
|  |
Registry |
Dec 8, 1999 |
Two appointments: 2 men
|  |
Registry |
Dec 3, 1999 |
Two appointments: 2 companies
|  |