P S R SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Accounts for a small company made up to 2024-12-29 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 29/12/2429 December 2024 | Annual accounts for year ending 29 Dec 2024 |
| 21/10/2421 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/10/2313 October 2023 | Accounts for a small company made up to 2022-12-25 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 30/03/2330 March 2023 | Termination of appointment of Satnam Singh Grewal as a director on 2022-03-08 |
| 30/03/2330 March 2023 | Appointment of Mr Harpal Singh Grewal as a director on 2022-03-08 |
| 18/10/2218 October 2022 | Accounts for a small company made up to 2021-12-26 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
| 30/03/2230 March 2022 | Cessation of Kl Ventures Limited as a person with significant control on 2022-03-08 |
| 30/03/2230 March 2022 | Notification of Capital Pizza Limited as a person with significant control on 2022-03-08 |
| 03/03/223 March 2022 | Satisfaction of charge 043901250002 in full |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 05/10/215 October 2021 | Accounts for a small company made up to 2020-12-27 |
| 05/08/215 August 2021 | Registered office address changed from 12 North Bar Banbury OX16 0TB England to 57a Broad Lane London N15 4DJ on 2021-08-05 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE COURTYARD CHAPEL LANE BODICOTE BANBURY OXON OX15 4DB |
| 10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 02/10/182 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 13/10/1613 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15 |
| 10/06/1610 June 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 18/04/1618 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043901250002 |
| 12/04/1612 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 26/01/1626 January 2016 | AUDITOR'S RESIGNATION |
| 03/10/153 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/14 |
| 09/04/159 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/13 |
| 15/05/1415 May 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 02/10/132 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12 |
| 24/04/1324 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 03/10/123 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/11 |
| 26/03/1226 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 08/01/128 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 23/08/1123 August 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
| 06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
| 05/07/115 July 2011 | FIRST GAZETTE |
| 01/07/111 July 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 02/03/2011 |
| 01/07/111 July 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 07/12/107 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 02/06/102 June 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 03/02/103 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS |
| 18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SATNAM GREWAL / 25/03/2008 |
| 05/02/095 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS |
| 07/05/087 May 2008 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 01/03/081 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 01/03/071 March 2007 | DIRECTOR RESIGNED |
| 01/03/071 March 2007 | SECRETARY RESIGNED |
| 01/03/071 March 2007 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 35 CITY BUSINESS CENTRE LOWER ROAD ROTHERHITHE LONDON SE16 2XB |
| 26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
| 26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
| 18/05/0618 May 2006 | SECRETARY'S PARTICULARS CHANGED |
| 18/05/0618 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/05/0618 May 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 2-8 WEST INDIA ROAD LONDON E14 8HE |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/03/0518 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 09/03/049 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
| 10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 18/04/0318 April 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
| 14/03/0214 March 2002 | DIRECTOR RESIGNED |
| 14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
| 14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
| 14/03/0214 March 2002 | SECRETARY RESIGNED |
| 14/03/0214 March 2002 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
| 08/03/028 March 2002 | 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