P&S CARPENTRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Director's details changed for Mr Peter Taylor on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Peter Taylor as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from 3 Three Ways Haseley Warwick CV35 7LY England to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Sean Jason Wade on 2024-05-15

View Document

15/05/2415 May 2024 Change of details for Mr Sean Jason Wade as a person with significant control on 2024-05-15

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

14/02/2214 February 2022 Change of details for Mr Sean Jason Wade as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from 61 Slate Drive Burbage Hinckley LE10 2QP England to 3 Three Ways Haseley Warwick CV35 7LY on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Sean Jason Wade on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Peter Taylor on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Peter Taylor as a person with significant control on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLOR

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR PETER TAYLOR

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN JASON WADE / 17/12/2019

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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