PRICE SYSTEM SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Declaration of solvency

View Document

20/03/2520 March 2025 Registered office address changed from 219 Perry Street Billericay CM12 0NZ England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-20

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Micro company accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

12/01/2212 January 2022 Registered office address changed from 4 the Rising Billericay Essex CM11 2HN to 219 Perry Street Billericay CM12 0NZ on 2022-01-12

View Document

12/01/2212 January 2022 Secretary's details changed for Mrs Joanne Price on 2022-01-10

View Document

12/01/2212 January 2022 Director's details changed for Mr Adam Stephen Price on 2022-01-10

View Document

12/01/2212 January 2022 Change of details for Mr Adam Stephen Price as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Change of details for Mrs Joanne Oterley Price as a person with significant control on 2022-01-10

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM STEPHEN PRICE / 27/07/2017

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE OTERLEY PRICE / 27/07/2017

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM STEPHEN PRICE / 02/05/2018

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MRS JOANNE PRICE

View Document

01/05/141 May 2014 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