Product Development LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)
- shareholder details and share percentages
- 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 | 2023-04-30 | |
Trade Debtors | £16,341 | -39.54% |
Employees | £2 | 0% |
Total assets | £69,735 | +36.50% |
SKYPOINT SOLUTIONS LIMITED
PATHFINDER PRODUCT DEVELOPMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 03888271 |
Record last updated | Thursday, December 22, 2016 9:39:55 AM UTC |
Official Address | 2 Haydock Park Gardens Newton Le Willows There are 13 companies registered at this street |
Postal Code | WA120JF |
Sector | Repair of other equipment |
Visits
Document Type | Publication date | Download link | |
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 | |