P. S. & D. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Mr Edward Dudley Passmore as a person with significant control on 2025-07-07

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr James Traynar on 2025-08-08

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Charles James Tippet on 2025-08-08

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Edward Dudley Passmore on 2025-08-08

View Document

21/08/2521 August 2025 NewChange of details for Mr Charles James Tippet as a person with significant control on 2025-07-07

View Document

21/08/2521 August 2025 NewChange of details for Mr James Traynar as a person with significant control on 2025-07-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/01/2427 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Charles James Tippet as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Charles James Tippet on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Purchase of own shares.

View Document

03/01/223 January 2022 Director's details changed for Mr Charles James Tippet on 2022-01-02

View Document

03/01/223 January 2022 Termination of appointment of Roger Allan Berry as a secretary on 2021-11-01

View Document

03/01/223 January 2022 Termination of appointment of Roger Allan Berry as a director on 2021-11-01

View Document

03/01/223 January 2022 Cessation of Roger Allan Berry as a person with significant control on 2021-10-29

View Document

03/01/223 January 2022 Notification of James Traynar as a person with significant control on 2021-10-29

View Document

03/01/223 January 2022 Notification of Charles James Tippet as a person with significant control on 2021-10-29

View Document

03/01/223 January 2022 Notification of Edward Dudley Passmore as a person with significant control on 2021-10-29

View Document

03/01/223 January 2022 Registered office address changed from The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2022-01-03

View Document

03/01/223 January 2022 Director's details changed for Mr Edward Dudley Passmore on 2022-01-02

View Document

03/01/223 January 2022 Director's details changed for Mr James Traynar on 2022-01-02

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

29/11/2129 November 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Notification of Roger Allan Berry as a person with significant control on 2021-02-24

View Document

28/06/2128 June 2021 Withdrawal of a person with significant control statement on 2021-06-28

View Document

13/12/1913 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/11/1822 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/07/2017

View Document

23/10/1723 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/07/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/07/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047538540001

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/05/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/05/2016

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM SULLY HOUSE CLOVELLY ROAD INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3HN UNITED KINGDOM

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIPPET / 05/05/2010

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 05/05/2010

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM ST JOHNS HOUSE CASTLE STREET TAUNTON TA1 4AY

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALLAN BERRY / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIPPET / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 01/10/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD DUNN

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 S386 DISP APP AUDS 06/05/03

View Document

22/05/0322 May 2003 S366A DISP HOLDING AGM 06/05/03

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 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