PS EXPERTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 2 Links Road Ashtead KT21 2EF England to 2 Birch Court Links Road Ashtead KT21 2EF on 2025-08-05 |
31/07/2531 July 2025 New | Registered office address changed from 6 a Havelock Road London SW19 8HD to 2 Links Road Ashtead KT21 2EF on 2025-07-31 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Certificate of change of name |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
19/06/2019 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
21/05/1921 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BORISLAV LILOV / 13/10/2015 |
14/10/1514 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
08/04/148 April 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
07/02/137 February 2013 | 31/10/12 TOTAL EXEMPTION FULL |
06/10/126 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
17/01/1217 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
21/10/1121 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARIYA LILOVA / 23/02/2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLAT 3 12-14 HAREWOOD ROAD LONDON SW19 2HD |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BORISLAV LILOV / 23/02/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BORISLAV LILOV / 02/10/2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIYA LILOVA / 02/10/2009 |
07/10/097 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
24/02/0924 February 2009 | 31/10/08 TOTAL EXEMPTION FULL |
06/10/086 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 78 SALTERFORD ROAD LONDON TOOTING SW17 9TF |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/10/066 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/10/066 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | SECRETARY'S PARTICULARS CHANGED |
06/10/066 October 2006 | SECRETARY'S PARTICULARS CHANGED |
06/10/066 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0519 December 2005 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 50 DEVON ROAD BARKING ESSEX IG11 7QY |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
22/10/0422 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | DIRECTOR RESIGNED |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
02/08/042 August 2004 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 278 HENLEY ROAD ILFORD ESSEX IG1 2TW |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 6 RIVERSITE HENDON LONDON NW4 3PX |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
02/10/032 October 2003 | 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