PS NEWCO 1 LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewFull accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

23/07/2423 July 2024 Appointment of Sarah Crean as a secretary on 2024-07-01

View Document

24/04/2424 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

06/04/246 April 2024 Accounts for a small company made up to 2022-12-31

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Satisfaction of charge 138029910001 in full

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Change of details for Ps Holdings Limited as a person with significant control on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Martin Olof Edstrom as a director on 2023-12-28

View Document

29/12/2329 December 2023 Appointment of Mr Jeremy Edward Charles Walters as a director on 2023-12-28

View Document

29/12/2329 December 2023 Termination of appointment of Philip David Hoggarth as a director on 2023-12-28

View Document

29/12/2329 December 2023 Registered office address changed from Communisis House Manston Lane Leeds West Yorkshire LS15 8AH United Kingdom to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2023-12-29

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Keith Maib as a director on 2023-11-30

View Document

10/07/2310 July 2023 Notification of Ps Holdings Limited as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Withdrawal of a person with significant control statement on 2023-07-10

View Document

29/06/2329 June 2023 Appointment of Mr Keith Maib as a director on 2023-06-16

View Document

29/06/2329 June 2023 Termination of appointment of Claire Louise Watt as a director on 2023-06-16

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

29/11/2229 November 2022 Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15

View Document

27/10/2227 October 2022 Termination of appointment of Brian John Leech as a director on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mrs Claire Watt as a director on 2022-10-25

View Document

14/02/2214 February 2022 Registration of charge 138029910001, created on 2022-02-02

View Document

09/02/229 February 2022 Appointment of Mr Brian John Leech as a director on 2022-02-02

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

18/01/2218 January 2022 Appointment of Mr Philip David Hoggarth as a director on 2022-01-11

View Document

18/01/2218 January 2022 Appointment of Mr Timothy Austin Burgham as a director on 2022-01-11

View Document

18/01/2218 January 2022 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Communisis House Manston Lane Leeds West Yorkshire LS15 8AH on 2022-01-18

View Document

18/01/2218 January 2022 Notification of Communisis Limited as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Cessation of Inhoco Formations Limited as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of a G Secretarial Limited as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Inhoco Formations Limited as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Roger Hart as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of a G Secretarial Limited as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

15/12/2115 December 2021 Incorporation

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