PRINCIPAL STANDARD LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
06/07/246 July 2024 | Accounts for a dormant company made up to 2023-06-30 |
05/04/245 April 2024 | Appointment of Mr Mark Anthony Cook as a director on 2024-03-21 |
05/04/245 April 2024 | Termination of appointment of David Ian Newett as a director on 2024-03-21 |
05/04/245 April 2024 | Appointment of Mr Richard Paul Stenhouse as a director on 2024-03-21 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
22/12/2222 December 2022 | Accounts for a dormant company made up to 2022-06-30 |
15/02/2215 February 2022 | Registered office address changed from Thorpe Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on 2022-02-15 |
05/01/225 January 2022 | Accounts for a dormant company made up to 2021-06-30 |
23/06/2123 June 2021 | Second filing of Confirmation Statement dated 2017-03-14 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-14 with updates |
22/06/2122 June 2021 | Current accounting period extended from 2021-03-31 to 2021-06-30 |
17/06/2117 June 2021 | Annual return made up to 2001-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2005-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2003-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2004-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2007-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2002-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2009-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2006-03-14 with full list of shareholders |
17/06/2117 June 2021 | Annual return made up to 2008-03-14 with full list of shareholders |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | Confirmation statement made on 2017-03-14 with updates |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
30/12/1630 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
30/12/1530 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
29/01/1529 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
07/10/147 October 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL FOSTER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/12/1330 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
29/12/1229 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
05/04/125 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
16/03/1116 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
22/12/1022 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/03/1018 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BRIAN FOSTER / 14/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 14/03/2010 |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD |
23/01/0923 January 2009 | |
21/04/0821 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ |
09/03/079 March 2007 | |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
03/04/033 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
24/05/0224 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0226 March 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | REGISTERED OFFICE CHANGED ON 23/01/02 FROM: DE VEER HOUSE WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB |
23/01/0223 January 2002 | |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
13/11/0013 November 2000 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW |
13/11/0013 November 2000 | SECRETARY RESIGNED |
13/11/0013 November 2000 | DIRECTOR RESIGNED |
13/11/0013 November 2000 | NEW DIRECTOR APPOINTED |
13/11/0013 November 2000 | NEW SECRETARY APPOINTED |
13/11/0013 November 2000 | |
06/04/006 April 2000 | DIRECTOR RESIGNED |
06/04/006 April 2000 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
06/04/006 April 2000 | |
06/04/006 April 2000 | NEW SECRETARY APPOINTED |
06/04/006 April 2000 | SECRETARY RESIGNED |
14/03/0014 March 2000 | 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