PS EXPERTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 2 Links Road Ashtead KT21 2EF England to 2 Birch Court Links Road Ashtead KT21 2EF on 2025-08-05

View Document

31/07/2531 July 2025 NewRegistered office address changed from 6 a Havelock Road London SW19 8HD to 2 Links Road Ashtead KT21 2EF on 2025-07-31

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

08/06/218 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

19/06/2019 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BORISLAV LILOV / 13/10/2015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIYA LILOVA / 23/02/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLAT 3 12-14 HAREWOOD ROAD LONDON SW19 2HD

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BORISLAV LILOV / 23/02/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BORISLAV LILOV / 02/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIYA LILOVA / 02/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/02/0924 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 78 SALTERFORD ROAD LONDON TOOTING SW17 9TF

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 50 DEVON ROAD BARKING ESSEX IG11 7QY

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 278 HENLEY ROAD ILFORD ESSEX IG1 2TW

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 6 RIVERSITE HENDON LONDON NW4 3PX

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 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