PS WEBSITE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mr Simon James Middleton on 2025-06-01

View Document

16/07/2516 July 2025 NewChange of details for Mrs Sandra Middleton as a person with significant control on 2025-06-01

View Document

16/07/2516 July 2025 NewChange of details for Mr Simon James Middleton as a person with significant control on 2025-06-01

View Document

16/07/2516 July 2025 NewRegistered office address changed from 50a the Grove Ilkley West Yorkshire LS29 9EE to 55 st. Pauls Street Leeds West Yorkshire LS1 2TE on 2025-07-16

View Document

16/07/2516 July 2025 NewSatisfaction of charge 070412390001 in full

View Document

16/07/2516 July 2025 NewDirector's details changed for Mrs Sandra Middleton on 2025-06-01

View Document

13/02/2513 February 2025 Satisfaction of charge 070412390002 in full

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Jamie Gill on 2024-08-22

View Document

30/08/2430 August 2024 Director's details changed for Mr Jamie Gill on 2024-08-22

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA LIGHTOWLER / 05/11/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA LIGHTOWLER / 05/11/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MS SANDRA LIGHTOWLER / 01/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES MIDDLETON / 01/10/2019

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 01/11/18 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 SECOND FILING OF AP01 FOR JAMIE GILL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JAMIE GILL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

13/06/1513 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM SUITE 4 10/12 THE GROVE ILKLEY WEST YORKSHIRE LS29 9EG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070412390002

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070412390001

View Document

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MIDDLETON / 11/10/2012

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM UNIT 25, BAILDON MILLS BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM

View Document

10/11/1010 November 2010 COMPANY NAME CHANGED PARADIGM SHIFTS DESIGN & MARKETING LIMITED CERTIFICATE ISSUED ON 10/11/10

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

05/02/105 February 2010 14/10/09 STATEMENT OF CAPITAL GBP 2

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED SIMON JAMES MIDDLETON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED SANDRA LIGHTOWLER

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THIRD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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