P S P BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/10/259 October 2025 NewMicro company accounts made up to 2023-02-23

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Confirmation statement made on 2024-02-05 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/02/2323 February 2023 Annual accounts for year ending 23 Feb 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-25 to 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083883770001

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

23/11/1723 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKSHAW / 14/02/2015

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 30 WILLIAMS STREET LITTLE LEVER BOLTON BL3 1LQ ENGLAND

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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