PSA PARTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Full accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Full accounts made up to 2022-05-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

24/02/2024 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID HILLIARD

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

25/08/1825 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2PG INVESTMENTS LIMITED

View Document

25/08/1825 August 2018 CESSATION OF JAMES EDWARD MCBRIEN AS A PSC

View Document

25/08/1825 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCBRIEN / 25/08/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BOYD / 29/06/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HASKINS

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 ADOPT ARTICLES 17/03/2016

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1526 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MICHAEL BOYD

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR NICHOLAS WALSH

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

18/04/1418 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCBRIEN / 10/02/2013

View Document

15/05/1315 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES MCBRIEN / 10/02/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 1 TRAMLINK PARK 24 DEER PARK ROAD MERTON LONDON SW19 3UA

View Document

20/02/1220 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MCBRIEN / 26/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCBRIEN / 26/05/2011

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR DANIEL HASKINS

View Document

12/07/1012 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1021 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MCBRIEN / 09/04/2010

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MCBIEN

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ALTER ARTICLES 12/03/2008

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 49 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4EA

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 49 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4EA

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information