P. S. & D. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Change of details for Mr Edward Dudley Passmore as a person with significant control on 2025-07-07 |
21/08/2521 August 2025 New | Director's details changed for Mr James Traynar on 2025-08-08 |
21/08/2521 August 2025 New | Director's details changed for Mr Charles James Tippet on 2025-08-08 |
21/08/2521 August 2025 New | Director's details changed for Mr Edward Dudley Passmore on 2025-08-08 |
21/08/2521 August 2025 New | Change of details for Mr Charles James Tippet as a person with significant control on 2025-07-07 |
21/08/2521 August 2025 New | Change of details for Mr James Traynar as a person with significant control on 2025-07-07 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-06 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/01/2427 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/01/236 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-06 with updates |
11/05/2211 May 2022 | Change of details for Mr Charles James Tippet as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Charles James Tippet on 2022-05-10 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Purchase of own shares. |
07/01/227 January 2022 | Purchase of own shares. |
03/01/223 January 2022 | Director's details changed for Mr Charles James Tippet on 2022-01-02 |
03/01/223 January 2022 | Termination of appointment of Roger Allan Berry as a secretary on 2021-11-01 |
03/01/223 January 2022 | Termination of appointment of Roger Allan Berry as a director on 2021-11-01 |
03/01/223 January 2022 | Cessation of Roger Allan Berry as a person with significant control on 2021-10-29 |
03/01/223 January 2022 | Notification of James Traynar as a person with significant control on 2021-10-29 |
03/01/223 January 2022 | Notification of Charles James Tippet as a person with significant control on 2021-10-29 |
03/01/223 January 2022 | Notification of Edward Dudley Passmore as a person with significant control on 2021-10-29 |
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 |
03/01/223 January 2022 | Director's details changed for Mr Edward Dudley Passmore on 2022-01-02 |
03/01/223 January 2022 | Director's details changed for Mr James Traynar on 2022-01-02 |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
29/11/2129 November 2021 | Cancellation of shares. Statement of capital on 2021-10-29 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-04-30 |
28/06/2128 June 2021 | Notification of Roger Allan Berry as a person with significant control on 2021-02-24 |
28/06/2128 June 2021 | Withdrawal of a person with significant control statement on 2021-06-28 |
13/12/1913 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/11/1822 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/07/2017 |
23/10/1723 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/07/2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/07/2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047538540001 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/09/1629 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/05/2016 |
29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALLAN BERRY / 21/05/2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
12/04/1212 April 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH |
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 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIPPET / 05/05/2010 |
20/05/1120 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 05/05/2010 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM ST JOHNS HOUSE CASTLE STREET TAUNTON TA1 4AY |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALLAN BERRY / 01/10/2009 |
24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIPPET / 01/10/2009 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES SMITH / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR LEONARD DUNN |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/02/0811 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/05/0730 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/06/069 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/12/0512 December 2005 | NEW SECRETARY APPOINTED |
14/11/0514 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/06/056 June 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/06/042 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/09/038 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | S386 DISP APP AUDS 06/05/03 |
22/05/0322 May 2003 | S366A DISP HOLDING AGM 06/05/03 |
22/05/0322 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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