PREFERRED SPACES LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

04/05/224 May 2022 Declaration of solvency

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLASTOW

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMEY CHRISTOPHER PLASTOW

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY ROGER PLASTOW

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PLASTOW

View Document

09/02/179 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

13/12/1613 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 25000

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/07/1615 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PLASTOW / 01/07/2015

View Document

02/07/152 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY CHRISTOPHER PLASTOW / 03/06/2013

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PLASTOW / 03/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PLASTOW / 09/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMEY CHRISTOPHER PLASTOW / 09/08/2012

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JEREMEY CHRISTOPHER PLASTOW

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PLASTOW

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ANDREW SIMON PLASTOW

View Document

07/01/117 January 2011 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/01/117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/01/117 January 2011 REREG PLC TO PRI; RES02 PASS DATE:20/12/2010

View Document

07/01/117 January 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/01/117 January 2011 COMPANY NAME CHANGED PREFERRED OFFICE ENVIRONMENTS PLC CERTIFICATE ISSUED ON 07/01/11

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PLASTOW / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PLASTOW / 01/10/2009

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT

View Document

20/10/0320 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/05/0329 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0224 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0224 June 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0224 June 2002 REREG PRI-PLC 24/05/02

View Document

24/06/0224 June 2002 AUDITORS' REPORT

View Document

24/06/0224 June 2002 AUDITORS' STATEMENT

View Document

24/06/0224 June 2002 BALANCE SHEET

View Document

24/06/0224 June 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/021 June 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

01/06/021 June 2002 £ NC 1000/50000 24/05/

View Document

31/05/0231 May 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 15 EMPRESS BUSINESS CENTRE 380 CHESTER ROAD MANCHESTER M16 9EB

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

11/10/9611 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED PREFERRED COMMUNICATIONS AND SOL UTIONS LTD. CERTIFICATE ISSUED ON 01/10/96

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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