PAPER SHREDDING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Notification of Paper Shredding Services Holdings Ltd as a person with significant control on 2018-08-02

View Document

08/11/228 November 2022 Cessation of Prime Option Limited as a person with significant control on 2018-08-02

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HILL / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR RONALD HILL

View Document

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

View Accounts

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIME OPTION LIMITED

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY JANICE HILL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD HILL

View Document

15/01/1915 January 2019 CESSATION OF RONALD HILL AS A PSC

View Document

15/01/1915 January 2019 CESSATION OF JANICE HILL AS A PSC

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JANICE HILL / 23/05/2018

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JANICE HILL / 23/05/2018

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD SHARP & SON

View Document

27/06/1727 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED STEVEN HILL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED STEVEN HILL

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HILL / 07/04/2014

View Document

10/12/1310 December 2013 SECRETARY APPOINTED JANICE HILL

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/11/129 November 2012 SECTION 175 01/10/2012

View Document

09/11/129 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/07/125 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 270 DUMBARTON ROAD GLASGOW LANARKSHIRE G11 6TX

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED ON SITE SHREDDING LTD. CERTIFICATE ISSUED ON 10/12/10

View Document

10/12/1010 December 2010 CHANGE OF NAME 07/12/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/08/1031 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD SHARP & SON / 10/05/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 £ NC 100/1000 25/04/0

View Document

09/03/049 March 2004 NC INC ALREADY ADJUSTED 25/04/03

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information