PATCHWORK SERVICES LIMITED



Company Documents

DateDescription
03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

09/06/199 June 2019 APPOINTMENT TERMINATED, SECRETARY NINA IAKOVLENKOVA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / NINA EVGENEVNA RYAN / 18/11/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
13/01/1813 January 2018 SECRETARY APPOINTED NINA EVGENEVNA RYAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O YORKSHIRE ACCOUNTANCY LTD FIRST FLOOR OFFICES COUNTY HOUSE DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JT ENGLAND

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM SUITE C ANNIE REED ROAD ANNIE REED COURT BEVERLEY NORTH HUMBERSIDE HU17 0LF

View Document

11/05/1511 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/04/1424 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts


01/05/131 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
05/04/125 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY K W ACCOUNTANTS LLP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 71 NEWBEGIN HORNSEA NORTH HUMBERSIDE HU18 1PA ENGLAND

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K W ACCOUNTANTS LLP / 23/03/2011

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM WORTLEY HOUSE 16 EASTBOURNE ROAD HORNSEA EAST YORKSHIRE HU18 1QS

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL RYAN / 23/03/2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K W ACCOUNTANTS LLP / 23/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 SECRETARY APPOINTED K W ACCOUNTANTS LLP

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY KEMPTON WHEELER & CO LTD

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company