Based in Preston, Pavement Testing Services Ltd was setup in 2002, it's status is listed as "Active". There is only one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HACZKO, Jan Pawel | 01 January 2007 | 01 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 22 November 2019 | |
MR01 - N/A | 20 March 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 02 March 2017 | |
CH01 - Change of particulars for director | 17 February 2017 | |
CH03 - Change of particulars for secretary | 17 February 2017 | |
CH01 - Change of particulars for director | 17 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 February 2017 | |
MR01 - N/A | 28 November 2016 | |
MR04 - N/A | 15 November 2016 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 04 April 2016 | |
MR04 - N/A | 19 February 2016 | |
MR04 - N/A | 19 February 2016 | |
MR04 - N/A | 19 February 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AD01 - Change of registered office address | 14 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
MR01 - N/A | 03 March 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AD01 - Change of registered office address | 13 March 2013 | |
AR01 - Annual Return | 20 February 2013 | |
MG01 - Particulars of a mortgage or charge | 15 December 2012 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 10 October 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
287 - Change in situation or address of Registered Office | 28 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
363s - Annual Return | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 22 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
363a - Annual Return | 06 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2006 | |
AA - Annual Accounts | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
363s - Annual Return | 24 March 2005 | |
RESOLUTIONS - N/A | 21 December 2004 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
123 - Notice of increase in nominal capital | 21 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 18 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2004 | |
287 - Change in situation or address of Registered Office | 14 April 2004 | |
AA - Annual Accounts | 05 December 2003 | |
225 - Change of Accounting Reference Date | 05 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
363s - Annual Return | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
288a - Notice of appointment of directors or secretaries | 01 March 2002 | |
287 - Change in situation or address of Registered Office | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 March 2002 | |
RESOLUTIONS - N/A | 26 February 2002 | |
CERTNM - Change of name certificate | 20 February 2002 | |
NEWINC - New incorporation documents | 15 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2019 | Outstanding |
N/A |
A registered charge | 21 November 2016 | Outstanding |
N/A |
A registered charge | 03 March 2015 | Fully Satisfied |
N/A |
Debenture | 12 December 2012 | Fully Satisfied |
N/A |
Legal charge | 02 September 2009 | Fully Satisfied |
N/A |
Debenture | 14 March 2008 | Fully Satisfied |
N/A |
Debenture | 16 May 2002 | Fully Satisfied |
N/A |