P & S PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 New

View Document

23/09/2523 September 2025 New

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

16/08/2416 August 2024 Termination of appointment of Ian Mitcheal Wilkinson as a director on 2024-08-16

View Document

16/08/2416 August 2024 Termination of appointment of Julie Suzanne Hepworth as a director on 2024-08-16

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

19/12/2319 December 2023 Appointment of Ms Julie Suzanne Hepworth as a director on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Shailja Adams as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

18/12/2318 December 2023 Registered office address changed from 6 Queenswood Crescent Englefield Green Egham TW20 0AR England to Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY on 2023-12-18

View Document

18/12/2318 December 2023 Appointment of Mr David John Philip Hesketh as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr Ian Mitcheal Wilkinson as a director on 2023-12-15

View Document

18/12/2318 December 2023 Appointment of Mr David John Philip Hesketh as a secretary on 2023-12-15

View Document

18/12/2318 December 2023 Notification of Pfm Group Limited as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Cessation of Paul Adams as a person with significant control on 2023-12-15

View Document

18/12/2318 December 2023 Termination of appointment of Paul Adams as a director on 2023-12-15

View Document

12/12/2312 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ADAMS / 22/12/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 16 BENTLEY ROAD SLOUGH SL1 5BD

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAMS / 22/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ADAMS / 22/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SHAILJA ADAMS / 22/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

26/06/1526 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

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

View Accounts

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 18 BENTLEY ROAD SLOUGH SL1 5BD ENGLAND

View Document

04/12/134 December 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